Tvs Scs Ifm Limited

DataGardener
live
Large Enterprise

Tvs Scs Ifm Limited

02869014Private Limited With Share Capital

Logistics House Buckshaw Avenue, Chorley, PR67AJ
Incorporated

04/11/1993

Company Age

32 years

Directors

4

Employees

887

SIC Code

52102

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tvs Scs Ifm Limited (02869014) is a private limited with share capital incorporated on 04/11/1993 (32 years old) and registered in chorley, PR67AJ. The company operates under SIC code 52102 - operation of warehousing and storage facilities for air transport activities.

Tvs supply chain solutions (tvs scs) is a global provider of world-class, end-to-end supply chain services.we address supply chain challenges for international organisations, government departments, and large and medium-sized businesses. we take pride in reducing our client's operating costs and imp...

Private Limited With Share Capital
SIC: 52102
Large Enterprise
Incorporated 04/11/1993
PR67AJ
887 employees

Financial Overview

Total Assets

£96.36M

Liabilities

£92.91M

Net Assets

£3.46M

Turnover

£108.02M

Cash

£680.0K

Key Metrics

887

Employees

4

Directors

2

Shareholders

26

CCJs

Board of Directors

4

Charges

14

Registered

7

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2025
Capital Allotment Shares
Category:Capital
Date:09-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:07-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Group
Category:Accounts
Date:28-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2024
Resolution
Category:Resolution
Date:10-04-2024
Capital Allotment Shares
Category:Capital
Date:05-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:17-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:17-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:29-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:04-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2017
Resolution
Category:Resolution
Date:26-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-10-2016
Accounts With Accounts Type Group
Category:Accounts
Date:30-08-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:07-10-2015
Resolution
Category:Resolution
Date:23-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:01-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:10-09-2013
Legacy
Category:Mortgage
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Move Registers To Registered Office Company
Category:Address
Date:18-12-2012
Change Sail Address Company With Old Address
Category:Address
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-11-2012
Miscellaneous
Category:Miscellaneous
Date:11-10-2012
Resolution
Category:Resolution
Date:10-10-2012
Termination Secretary Company With Name
Category:Officers
Date:10-10-2012
Termination Director Company With Name
Category:Officers
Date:10-10-2012
Termination Director Company With Name
Category:Officers
Date:10-10-2012
Termination Director Company With Name
Category:Officers
Date:10-10-2012
Termination Director Company With Name
Category:Officers
Date:10-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2011
Capital Name Of Class Of Shares
Category:Capital
Date:17-05-2011
Resolution
Category:Resolution
Date:17-05-2011

Import / Export

Imports
12 Months7
60 Months49
Exports
12 Months6
60 Months49

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date16/10/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 80 Heron Drive, Slough, Berkshire, SL38XP
Britelite House, Bircholt Road, Maidstone, Kent, ME159XY
Kennet House, 4 Langley Quay Waterside Drive, Langley, Slough, Berkshire, SL36EY
Logistics House, Buckshaw Avenue, Chorley, PR67AJRegistered
Springhill Park Way, Bailieston Business Park, Baillieston, Glasgow, Lanarkshire, G696GA

Contact

01753567313
enquiries@ricogroup.co.uk
Logistics House Buckshaw Avenue, Chorley, PR67AJ