About

Registered Number: 07406680
Date of Incorporation: 13/10/2010 (14 years and 6 months ago)
Company Status: Active
Registered Address: 4a Bessemer 4a Bessemer Way, Sawcliffe Industrial Estate, Scunthorpe, North Lincolnshire, DN15 8XE,

 

Established in 2010, Tts Support Ltd has its registered office in Scunthorpe in North Lincolnshire, it has a status of "Active". The current directors of this organisation are Balderson, Kayleigh Michelle, Balderson, Richard William, Balderson, Vincent Michael, Betts, Alexandra Joy.

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.