About

Registered Number: 03097719
Date of Incorporation: 29/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 130 Metroplex Business Park, Broadway, Salford Quays, Lancashire, M50 2UW

 

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.

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.