Having been setup in 1995, The Tsk Group Ltd have registered office in Lancashire, it has a status of "Active". We do not know the number of employees at the organisation.
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 |
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 |
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 |