About

Registered Number: 05919298
Date of Incorporation: 30/08/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor 15 Worship Street, London, EC2A 2DT,

 

Established in 2006, Tns Distribution (UK) Ltd have registered office in London. Tns Distribution (UK) Ltd has 6 directors listed as Burke, Tom, Casey, William, Eustace, Ivan, Hanafin, Bill, Mchugh, John, Sheehan, Joe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, William 27 May 2011 04 February 2017 1
EUSTACE, Ivan 31 August 2006 31 December 2018 1
HANAFIN, Bill 27 May 2011 28 October 2016 1
MCHUGH, John 31 August 2006 31 December 2018 1
SHEEHAN, Joe 27 May 2011 28 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BURKE, Tom 31 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2019
CS01 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AP01 - Appointment of director 17 September 2019
AP03 - Appointment of secretary 17 September 2019
TM02 - Termination of appointment of secretary 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 17 November 2017
CS01 - N/A 07 November 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 09 October 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 29 November 2012
AP01 - Appointment of director 29 November 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 06 January 2012
AA01 - Change of accounting reference date 05 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 08 December 2009
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 16 April 2008
363s - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 30 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.