About

Registered Number: 03097719
Date of Incorporation: 29/08/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 130 Metroplex Business Park, Broadway, Salford Quays, Lancashire, M50 2UW

 

The Tsk Group Ltd was registered on 29 August 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Barber-redmore, Martin Damian, Burns, Andrew Paul, Crampton-burke, Andrew David, Crane, Timothy Russell, Guest, Simon John, Hannis, Philip John, Holden, Iain David, Murray, Craig, Barber Redmore, Martin, Cox, David are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER-REDMORE, Martin Damian 19 July 2018 - 1
BURNS, Andrew Paul 29 August 1995 - 1
CRAMPTON-BURKE, Andrew David 11 March 2002 - 1
CRANE, Timothy Russell 02 August 2019 - 1
GUEST, Simon John 19 July 2018 - 1
HANNIS, Philip John 02 July 2007 - 1
HOLDEN, Iain David 29 August 1995 - 1
MURRAY, Craig 19 July 2018 - 1
BARBER REDMORE, Martin 02 July 2007 23 December 2016 1
COX, David 02 October 2014 07 December 2019 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 September 2019
PSC07 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
PSC02 - N/A 20 August 2019
AP01 - Appointment of director 02 August 2019
AA - Annual Accounts 27 March 2019
CH01 - Change of particulars for director 27 March 2019
CS01 - N/A 13 September 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
AA - Annual Accounts 09 January 2018
MR04 - N/A 19 December 2017
MR01 - N/A 19 December 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2017
RESOLUTIONS - N/A 06 October 2017
CS01 - N/A 05 October 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
MR04 - N/A 25 July 2017
AA - Annual Accounts 24 April 2017
TM01 - Termination of appointment of director 23 December 2016
CH01 - Change of particulars for director 02 December 2016
CH01 - Change of particulars for director 24 October 2016
CS01 - N/A 06 September 2016
MR01 - N/A 01 September 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 03 May 2016
CH01 - Change of particulars for director 26 November 2015
MR01 - N/A 20 October 2015
MR01 - N/A 20 October 2015
MR01 - N/A 20 October 2015
AR01 - Annual Return 11 September 2015
MR01 - N/A 04 August 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
AA - Annual Accounts 06 May 2015
CH01 - Change of particulars for director 06 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 03 September 2013
AA01 - Change of accounting reference date 29 July 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 28 January 2013
RESOLUTIONS - N/A 25 January 2013
CC04 - Statement of companies objects 25 January 2013
MAR - Memorandum and Articles - used in re-registration 25 January 2013
CERT10 - Re-registration of a company from public to private 25 January 2013
RR02 - Application by a public company for re-registration as a private limited company 25 January 2013
AA01 - Change of accounting reference date 07 January 2013
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 19 September 2012
SH01 - Return of Allotment of shares 10 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 16 December 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363s - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 14 December 2006
AUD - Auditor's letter of resignation 14 December 2006
363s - Annual Return 06 October 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 10 June 2005
287 - Change in situation or address of Registered Office 23 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 24 September 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
RESOLUTIONS - N/A 20 January 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
123 - Notice of increase in nominal capital 20 January 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
CERT7 - Re-registration of a company from private to public with a change of name 31 December 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 27 December 2002
BS - Balance sheet 27 December 2002
AUDS - Auditor's statement 27 December 2002
AUDR - Auditor's report 27 December 2002
MAR - Memorandum and Articles - used in re-registration 27 December 2002
43(3) - Application by a private company for re-registration as a public company 27 December 2002
AA - Annual Accounts 27 November 2002
363s - Annual Return 26 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
RESOLUTIONS - N/A 02 July 2002
RESOLUTIONS - N/A 02 July 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 03 April 2001
395 - Particulars of a mortgage or charge 28 February 2001
363s - Annual Return 27 November 2000
CERTNM - Change of name certificate 28 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 26 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 16 September 1996
395 - Particulars of a mortgage or charge 20 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1995
288 - N/A 18 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1995
NEWINC - New incorporation documents 29 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2017 Outstanding

N/A

A registered charge 30 August 2016 Fully Satisfied

N/A

A registered charge 12 October 2015 Fully Satisfied

N/A

A registered charge 12 October 2015 Fully Satisfied

N/A

A registered charge 12 October 2015 Fully Satisfied

N/A

A registered charge 30 July 2015 Outstanding

N/A

Debenture 27 August 2002 Fully Satisfied

N/A

Charge of deposit 23 February 2001 Fully Satisfied

N/A

Debenture 13 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.