Tpsg Procurement Limited

DataGardener
tpsg procurement limited
live
Micro

Tpsg Procurement Limited

07417849Private Limited With Share Capital

Unit B4, Sneyd Hill Industrial Estate, Stoke On Trent, ST62EB
Incorporated

25/10/2010

Company Age

15 years

Directors

1

Employees

6

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Tpsg Procurement Limited (07417849) is a private limited with share capital incorporated on 25/10/2010 (15 years old) and registered in stoke on trent, ST62EB. The company operates under SIC code 46900 and is classified as Micro.

Made up of a team of innovative thinkers, tpsg houses four exciting, industry-disruptive brands:psg catering, bar, and janitorialpsg packaging and consumablespremier recruitment servicesmy colleague psg catering, bar, and janitorial is one of the leading non-food suppliers across the uk. they act as...

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 25/10/2010
ST62EB
6 employees

Financial Overview

Total Assets

£4.12M

Liabilities

£3.95M

Net Assets

£175.0K

Est. Turnover

£9.66M

AI Estimated
Unreported
Cash

£138.0K

Key Metrics

6

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

65
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:20-05-2025
Gazette Notice Voluntary
Category:Gazette
Date:15-04-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:16-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2017
Resolution
Category:Resolution
Date:21-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-01-2011
Incorporation Company
Category:Incorporation
Date:25-10-2010

Import / Export

Imports
12 Months0
60 Months41
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date30/06/2023
Latest Accounts30/09/2022

Trading Addresses

Unit B4, Sneyd Hill Industrial Estate, Stoke On Trent, Staffs St6 2Eb, ST62EBRegistered

Contact

01782213116
thepremiersupplygroup.com
Unit B4, Sneyd Hill Industrial Estate, Stoke On Trent, ST62EB