About

Registered Number: 03882985
Date of Incorporation: 25/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Berrow Hill Farm Droitwich Road, Feckenham, Redditch, B96 6RU,

 

Having been setup in 1999, Tsi Resourcing Ltd are based in Redditch, it's status at Companies House is "Active". The current directors of the organisation are Partridge, Julie Lynn, Farrell, Geoffrey Richard, Ahmed, Alison Crombie, Ahmed, Shakeel, John, Nicholas Peter, Spinks, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTRIDGE, Julie Lynn 11 July 2017 - 1
AHMED, Alison Crombie 28 August 2015 09 August 2017 1
AHMED, Shakeel 01 April 2003 30 September 2015 1
JOHN, Nicholas Peter 25 November 1999 11 August 2003 1
SPINKS, Paul 16 January 2009 16 July 2014 1
Secretary Name Appointed Resigned Total Appointments
FARRELL, Geoffrey Richard 25 November 1999 02 February 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 25 August 2020
CS01 - N/A 23 August 2020
AD01 - Change of registered office address 23 August 2020
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AA - Annual Accounts 02 October 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 October 2018
CS01 - N/A 13 August 2017
PSC01 - N/A 13 August 2017
PSC07 - N/A 13 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 04 August 2017
AP01 - Appointment of director 11 July 2017
AD01 - Change of registered office address 07 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 01 April 2016
AR01 - Annual Return 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AA - Annual Accounts 06 November 2015
AP01 - Appointment of director 28 August 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 26 November 2013
AA01 - Change of accounting reference date 26 July 2013
AA - Annual Accounts 19 April 2013
AA01 - Change of accounting reference date 07 January 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 20 December 2010
RESOLUTIONS - N/A 13 October 2010
RESOLUTIONS - N/A 13 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 October 2010
SH01 - Return of Allotment of shares 13 October 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 11 August 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
395 - Particulars of a mortgage or charge 17 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 03 January 2008
353 - Register of members 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 06 January 2006
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 09 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 18 December 2000
225 - Change of Accounting Reference Date 11 September 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
287 - Change in situation or address of Registered Office 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
NEWINC - New incorporation documents 25 November 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.