About

Registered Number: 07406680
Date of Incorporation: 13/10/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 4a Bessemer 4a Bessemer Way, Sawcliffe Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8XE,

 

Based in Scunthorpe, Tts Support Ltd was established in 2010, it's status in the Companies House registry is set to "Active". The companies directors are Balderson, Kayleigh Michelle, Balderson, Richard William, Balderson, Vincent Michael, Betts, Alexandra Joy. We don't know the number of employees at Tts Support Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDERSON, Vincent Michael 13 October 2010 01 July 2014 1
BETTS, Alexandra Joy 09 April 2018 22 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BALDERSON, Kayleigh Michelle 20 October 2014 08 October 2018 1
BALDERSON, Richard William 14 February 2014 20 October 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 August 2020
AA - Annual Accounts 17 April 2020
AD01 - Change of registered office address 23 January 2020
MR01 - N/A 02 January 2020
CS01 - N/A 18 November 2019
MR01 - N/A 13 November 2019
AA - Annual Accounts 23 April 2019
CH01 - Change of particulars for director 25 March 2019
CH01 - Change of particulars for director 22 March 2019
PSC04 - N/A 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 15 November 2018
TM02 - Termination of appointment of secretary 09 October 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 09 April 2018
CS01 - N/A 16 October 2017
RESOLUTIONS - N/A 04 May 2017
CONNOT - N/A 04 May 2017
RESOLUTIONS - N/A 12 April 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 14 July 2015
AD01 - Change of registered office address 20 March 2015
AR01 - Annual Return 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AP03 - Appointment of secretary 20 October 2014
CH01 - Change of particulars for director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 22 April 2014
CH03 - Change of particulars for secretary 07 April 2014
AD01 - Change of registered office address 07 April 2014
AP03 - Appointment of secretary 14 February 2014
AP01 - Appointment of director 14 February 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 13 April 2012
AD01 - Change of registered office address 04 April 2012
SH01 - Return of Allotment of shares 24 November 2011
AR01 - Annual Return 07 November 2011
NEWINC - New incorporation documents 13 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 11 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.