About

Registered Number: 06536554
Date of Incorporation: 17/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Bridge Street Mills Bridge Street, Macclesfield, Cheshire, SK11 6QA

 

Tsg Professional Services Ltd was founded on 17 March 2008 and has its registered office in Cheshire, it has a status of "Active". The companies director is listed as Carnwell, Susan Patricia in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARNWELL, Susan Patricia 09 October 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 17 March 2020
PSC07 - N/A 05 September 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 29 March 2018
PSC07 - N/A 14 February 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 14 April 2016
RESOLUTIONS - N/A 27 November 2015
SH01 - Return of Allotment of shares 18 November 2015
CERTNM - Change of name certificate 09 October 2015
AP03 - Appointment of secretary 09 October 2015
TM02 - Termination of appointment of secretary 05 August 2015
AA - Annual Accounts 07 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 20 March 2015
MR01 - N/A 02 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 13 April 2011
MEM/ARTS - N/A 02 December 2010
RESOLUTIONS - N/A 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
RESOLUTIONS - N/A 02 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
225 - Change of Accounting Reference Date 09 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

Mortgage debenture 28 March 2008 Fully Satisfied

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.