About

Registered Number: 03908728
Date of Incorporation: 18/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Tsg House Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.