About

Registered Number: 02522080
Date of Incorporation: 13/07/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: Export Drive, Fulwood Industrial Estate, Sutton In Ashfield, Nottinghamshire, NG17 6AF

 

Based in Nottinghamshire, Tps Group Holdings (S-in-a) Ltd was established in 1990, it has a status of "Active". This company has 5 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLDERSHAW, Elizabeth Louise N/A - 1
OLDERSHAW, Mark Stephen 22 December 2003 - 1
OLDERSHAW, Stephen Henry N/A - 1
OLDERSHAW, Mark Stephen N/A 30 June 1991 1
Secretary Name Appointed Resigned Total Appointments
OLDERSHAW, Janet N/A 26 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC02 - N/A 26 August 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 12 June 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 27 March 2012
SH08 - Notice of name or other designation of class of shares 10 January 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CERTNM - Change of name certificate 17 April 2010
CONNOT - N/A 17 April 2010
AA - Annual Accounts 12 April 2010
RESOLUTIONS - N/A 30 March 2010
CONNOT - N/A 30 March 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 11 March 2004
AUD - Auditor's letter of resignation 17 February 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 24 March 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 04 April 1995
287 - Change in situation or address of Registered Office 22 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 22 May 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 October 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 22 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1991
88(2)P - N/A 27 September 1991
288 - N/A 15 August 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
395 - Particulars of a mortgage or charge 10 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1990
288 - N/A 17 July 1990
NEWINC - New incorporation documents 13 July 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.