About

Registered Number: 04757525
Date of Incorporation: 08/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, Woking 8 Forsyth Road, Woking, Surrey, GU21 5SB,

 

Founded in 2003, Tps Global Logistics Ltd have registered office in Woking in Surrey, it's status is listed as "Active". We don't currently know the number of employees at this business. This organisation has 4 directors listed as Barker, Simon Tennant, Broughton, Barry Geoffrey, Smith, Matthew James, Mathers, Charles Rodney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGHTON, Barry Geoffrey 01 September 2013 - 1
SMITH, Matthew James 08 May 2003 - 1
MATHERS, Charles Rodney 08 May 2003 10 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Simon Tennant 08 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MR01 - N/A 22 June 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 03 January 2020
RESOLUTIONS - N/A 07 November 2019
RESOLUTIONS - N/A 31 October 2019
SH01 - Return of Allotment of shares 31 October 2019
SH08 - Notice of name or other designation of class of shares 31 October 2019
PSC01 - N/A 28 October 2019
PSC04 - N/A 28 October 2019
CS01 - N/A 15 May 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 23 January 2018
PSC04 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
RESOLUTIONS - N/A 27 June 2017
CH01 - Change of particulars for director 10 May 2017
CH03 - Change of particulars for secretary 10 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 11 September 2015
AR01 - Annual Return 13 May 2015
MR01 - N/A 26 February 2015
AA - Annual Accounts 08 December 2014
CH03 - Change of particulars for secretary 17 November 2014
MR01 - N/A 16 June 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 26 February 2014
MR04 - N/A 07 December 2013
MR04 - N/A 07 December 2013
MR04 - N/A 11 October 2013
MR04 - N/A 11 October 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 16 December 2010
MG01 - Particulars of a mortgage or charge 28 September 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 02 March 2010
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 28 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
AA - Annual Accounts 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 05 April 2006
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

A registered charge 23 February 2015 Outstanding

N/A

A registered charge 09 June 2014 Outstanding

N/A

Legal mortgage 21 September 2010 Fully Satisfied

N/A

Legal charge 14 May 2008 Fully Satisfied

N/A

Floating charge 14 May 2008 Fully Satisfied

N/A

Debenture 08 August 2005 Fully Satisfied

N/A

Guarantee & debenture 08 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.