About

Registered Number: 07417849
Date of Incorporation: 25/10/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: Unit B1 Sneyd Hill Industrial Estate, Burslem, Stoke On Trent, ST6 2EB,

 

Tpsg Procurement Ltd was registered on 25 October 2010 and has its registered office in Stoke On Trent, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Braley, Ian, Gaw, Judith. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRALEY, Ian 01 January 2016 01 March 2016 1
GAW, Judith 01 March 2016 26 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 04 February 2020
MR01 - N/A 27 January 2020
MR04 - N/A 04 December 2019
CS01 - N/A 28 November 2019
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 16 September 2019
AD01 - Change of registered office address 05 September 2019
MR01 - N/A 09 August 2019
MR04 - N/A 20 May 2019
MR01 - N/A 03 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 23 October 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 13 September 2017
RESOLUTIONS - N/A 21 February 2017
AD01 - Change of registered office address 14 November 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 05 September 2016
AD01 - Change of registered office address 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 22 February 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 12 June 2015
AD01 - Change of registered office address 09 March 2015
AA01 - Change of accounting reference date 09 March 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 November 2013
MR01 - N/A 11 July 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 28 October 2011
AD01 - Change of registered office address 19 January 2011
NEWINC - New incorporation documents 25 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

A registered charge 09 August 2019 Fully Satisfied

N/A

A registered charge 26 April 2019 Fully Satisfied

N/A

A registered charge 10 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.