About

Registered Number: 03845270
Date of Incorporation: 21/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Brighton House Trident Business Park, Birchwood, Warrington, Lancashire, WA3 6BX

 

Based in Warrington, Lancashire, T.T.S. Communications Ltd was established in 1999, it's status at Companies House is "Active". Cartwright, Steven, Cartwright, Wayne, Wildbore, Susan, Wildbore, Trevor Martin are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Steven 09 July 2018 - 1
CARTWRIGHT, Wayne 04 July 2013 - 1
WILDBORE, Susan 24 September 1999 04 July 2013 1
WILDBORE, Trevor Martin 24 September 1999 04 July 2013 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 24 September 2018
MA - Memorandum and Articles 22 August 2018
RESOLUTIONS - N/A 13 August 2018
MR01 - N/A 23 July 2018
CH01 - Change of particulars for director 11 July 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 21 September 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 01 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 16 September 2015
AD01 - Change of registered office address 08 June 2015
AA - Annual Accounts 14 April 2015
MR04 - N/A 13 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 16 December 2013
AA01 - Change of accounting reference date 15 November 2013
AD01 - Change of registered office address 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
TM02 - Termination of appointment of secretary 27 August 2013
AP01 - Appointment of director 27 August 2013
MR04 - N/A 24 May 2013
MR04 - N/A 24 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 23 June 2004
395 - Particulars of a mortgage or charge 11 November 2003
363s - Annual Return 14 October 2003
395 - Particulars of a mortgage or charge 10 April 2003
AA - Annual Accounts 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2002
363s - Annual Return 27 October 2002
395 - Particulars of a mortgage or charge 21 June 2002
AA - Annual Accounts 12 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2002
287 - Change in situation or address of Registered Office 15 January 2002
363a - Annual Return 15 January 2002
AA - Annual Accounts 30 March 2001
395 - Particulars of a mortgage or charge 14 February 2001
395 - Particulars of a mortgage or charge 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
363s - Annual Return 06 November 2000
CERTNM - Change of name certificate 14 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
RESOLUTIONS - N/A 29 September 1999
MEM/ARTS - N/A 29 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2018 Outstanding

N/A

Legal and general charge 07 November 2003 Fully Satisfied

N/A

Legal charge 24 March 2003 Fully Satisfied

N/A

Debenture 14 June 2002 Fully Satisfied

N/A

Legal mortgage (own account) 05 February 2001 Fully Satisfied

N/A

Debenture 23 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.