About

Registered Number: 04459036
Date of Incorporation: 12/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 37 St. Margarets Street, Canterbury, Kent, CT1 2TU

 

Founded in 2002, Tuv Aps Services Ltd have registered office in Canterbury, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASPER, Stefan Karl Friedrich 12 June 2002 - 1
UHRIG, Thomas Michael 12 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 02 November 2017
DISS40 - Notice of striking-off action discontinued 09 September 2017
PSC02 - N/A 06 September 2017
CS01 - N/A 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 22 February 2017
DISS40 - Notice of striking-off action discontinued 22 October 2016
AR01 - Annual Return 19 October 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 22 December 2014
DISS40 - Notice of striking-off action discontinued 21 October 2014
AR01 - Annual Return 20 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 19 January 2011
CH04 - Change of particulars for corporate secretary 25 October 2010
AR01 - Annual Return 23 July 2010
CH04 - Change of particulars for corporate secretary 23 July 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD01 - Change of registered office address 14 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 19 September 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 06 January 2004
363s - Annual Return 07 November 2003
287 - Change in situation or address of Registered Office 19 November 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
MEM/ARTS - N/A 14 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
RESOLUTIONS - N/A 11 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.