Tps (108) Limited

DataGardener
live
Micro

Tps (108) Limited

09341941Private Limited With Share Capital

Unit 39 Bizspace Business Park, Tyseley, Birmingham, B112AL
Incorporated

04/12/2014

Company Age

11 years

Directors

1

Employees

3

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Tps (108) Limited (09341941) is a private limited with share capital incorporated on 04/12/2014 (11 years old) and registered in birmingham, B112AL. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 04/12/2014
B112AL
3 employees

Financial Overview

Total Assets

£1.2K

Liabilities

£0

Net Assets

£1.2K

Cash

£0

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

52
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2020
Gazette Notice Compulsory
Category:Gazette
Date:10-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2019
Notice Of Removal Of A Director
Category:Officers
Date:26-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:18-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2016
Incorporation Company
Category:Incorporation
Date:04-12-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2021
Filing Date05/01/2021
Latest Accounts31/12/2019

Trading Addresses

Unit 39, Imex Business Park, Kings Road, Tyseley, Birmingham, B112ALRegistered

Related Companies

1

Contact

Unit 39 Bizspace Business Park, Tyseley, Birmingham, B112AL