Tps Global Logistics Limited

DataGardener
tps global logistics limited
live
Small

Tps Global Logistics Limited

04757525Private Limited With Share Capital

Unit 2, Larkfield Mill, Bellingham Way, Aylesford, ME206SQ
Incorporated

08/05/2003

Company Age

22 years

Directors

4

Employees

46

SIC Code

49410

Risk

very low risk

Company Overview

Registration, classification & business activity

Tps Global Logistics Limited (04757525) is a private limited with share capital incorporated on 08/05/2003 (22 years old) and registered in aylesford, ME206SQ. The company operates under SIC code 49410 - freight transport by road.

We are an award winning freight forwarding and logistics service provider for e-commerce, it and event, beauty, time critical and high value industries. our years of knowledge and experience, together with a programme of continual investment in our staff and systems means we are able to offer a comp...

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 08/05/2003
ME206SQ
46 employees

Financial Overview

Total Assets

£4.04M

Liabilities

£2.38M

Net Assets

£1.67M

Est. Turnover

£10.47M

AI Estimated
Unreported
Cash

£535.2K

Key Metrics

46

Employees

4

Directors

6

Shareholders

1

CCJs

Board of Directors

3
director
director

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

97
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2022
Resolution
Category:Resolution
Date:12-05-2022
Capital Name Of Class Of Shares
Category:Capital
Date:11-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2021
Capital Allotment Shares
Category:Capital
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2020
Resolution
Category:Resolution
Date:07-11-2019
Resolution
Category:Resolution
Date:31-10-2019
Capital Allotment Shares
Category:Capital
Date:31-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:31-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Resolution
Category:Resolution
Date:27-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:14-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2010
Legacy
Category:Mortgage
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2009
Legacy
Category:Annual Return
Date:21-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2009
Legacy
Category:Annual Return
Date:28-05-2008
Legacy
Category:Mortgage
Date:16-05-2008
Legacy
Category:Mortgage
Date:16-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2008
Legacy
Category:Mortgage
Date:11-10-2007
Legacy
Category:Annual Return
Date:21-05-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2007
Legacy
Category:Annual Return
Date:16-05-2006
Legacy
Category:Address
Date:08-05-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2006
Legacy
Category:Mortgage
Date:09-08-2005
Legacy
Category:Annual Return
Date:07-06-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2005
Legacy
Category:Annual Return
Date:08-06-2004
Legacy
Category:Mortgage
Date:14-01-2004
Legacy
Category:Capital
Date:15-08-2003
Incorporation Company
Category:Incorporation
Date:08-05-2003

Import / Export

Imports
12 Months2
60 Months10
Exports
12 Months3
60 Months27

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date05/09/2025
Latest Accounts31/05/2025

Trading Addresses

Unit 2, Larkfield Mill, Bellingham Way, Aylesford, Kent Me20 6Sq, ME206SQRegistered

Contact