Established in 2000, T.S.G. Building Services Plc have registered office in Potters Bar in Hertfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Glendinning, Robert Joseph, Gwynn, Stephen James, Holloway, John Philip, Rees, Bryan Lloyd, Thrussell, Benjamin Peter, Thrussell, Caroline Anne, Walsh, Stephen Andrew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GWYNN, Stephen James | 01 August 2009 | - | 1 |
HOLLOWAY, John Philip | 01 September 2006 | - | 1 |
REES, Bryan Lloyd | 01 August 2013 | - | 1 |
THRUSSELL, Benjamin Peter | 01 February 2000 | 08 May 2018 | 1 |
THRUSSELL, Caroline Anne | 24 January 2014 | 08 May 2018 | 1 |
WALSH, Stephen Andrew | 01 May 2006 | 12 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLENDINNING, Robert Joseph | 24 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 December 2019 | |
CH01 - Change of particulars for director | 11 December 2019 | |
PSC04 - N/A | 11 December 2019 | |
CH01 - Change of particulars for director | 11 December 2019 | |
CH01 - Change of particulars for director | 11 December 2019 | |
CH01 - Change of particulars for director | 11 December 2019 | |
CH01 - Change of particulars for director | 11 December 2019 | |
AA - Annual Accounts | 31 October 2019 | |
AA01 - Change of accounting reference date | 12 September 2019 | |
CS01 - N/A | 30 January 2019 | |
PSC07 - N/A | 30 January 2019 | |
PSC07 - N/A | 30 January 2019 | |
AA - Annual Accounts | 30 October 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
TM01 - Termination of appointment of director | 17 August 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 07 November 2016 | |
CH01 - Change of particulars for director | 15 February 2016 | |
CH01 - Change of particulars for director | 15 February 2016 | |
AR01 - Annual Return | 12 February 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
CH01 - Change of particulars for director | 12 February 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AP01 - Appointment of director | 15 July 2015 | |
AR01 - Annual Return | 13 February 2015 | |
CH01 - Change of particulars for director | 29 January 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AD01 - Change of registered office address | 26 September 2014 | |
AP03 - Appointment of secretary | 29 July 2014 | |
MR04 - N/A | 04 July 2014 | |
MR04 - N/A | 04 July 2014 | |
TM02 - Termination of appointment of secretary | 03 June 2014 | |
TM01 - Termination of appointment of director | 03 June 2014 | |
MR01 - N/A | 11 April 2014 | |
AR01 - Annual Return | 14 February 2014 | |
TM01 - Termination of appointment of director | 14 February 2014 | |
AP01 - Appointment of director | 29 January 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AP01 - Appointment of director | 25 September 2013 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AD01 - Change of registered office address | 29 June 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 04 October 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
MG01 - Particulars of a mortgage or charge | 25 November 2009 | |
288a - Notice of appointment of directors or secretaries | 07 September 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 30 January 2009 | |
AA - Annual Accounts | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 26 July 2008 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
363a - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 22 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 03 December 2004 | |
395 - Particulars of a mortgage or charge | 08 September 2004 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
363s - Annual Return | 10 February 2004 | |
AA - Annual Accounts | 25 November 2003 | |
AA - Annual Accounts | 01 April 2003 | |
363s - Annual Return | 08 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2003 | |
363s - Annual Return | 27 January 2002 | |
AA - Annual Accounts | 27 October 2001 | |
363s - Annual Return | 28 January 2001 | |
AA - Annual Accounts | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
287 - Change in situation or address of Registered Office | 14 February 2000 | |
225 - Change of Accounting Reference Date | 14 February 2000 | |
NEWINC - New incorporation documents | 18 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 April 2014 | Outstanding |
N/A |
Legal charge | 16 September 2011 | Outstanding |
N/A |
Deed of charge over credit balances | 13 November 2009 | Outstanding |
N/A |
Deed of deposit | 24 July 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 August 2004 | Outstanding |
N/A |
Rent deposit deed | 10 August 2004 | Fully Satisfied |
N/A |