About

Registered Number: 02748952
Date of Incorporation: 21/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Logistics House, Buckshaw Avenue, Chorley, Lancashire, PR6 7AJ

 

Established in 1992, Tvs Supply Chain Solutions Ltd are based in Lancashire, it's status is listed as "Active". We don't currently know the number of employees at this business. The business has 7 directors listed as Andrews, Jonathan Christopher, Dewhurst, Keith John, Eburne, Mark, Parker, Robert John, Sneyd, Brian Joseph, Stedall, Alan Joseph, Van Der Linde, Daniel Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Jonathan Christopher 02 July 1993 15 August 1997 1
DEWHURST, Keith John 24 February 2000 23 December 2004 1
EBURNE, Mark 31 March 2002 28 February 2005 1
PARKER, Robert John 28 July 1997 28 February 2001 1
SNEYD, Brian Joseph 04 August 1997 23 December 2005 1
STEDALL, Alan Joseph 28 April 1994 30 July 1999 1
VAN DER LINDE, Daniel Michael 06 August 2007 06 June 2008 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
MR01 - N/A 02 April 2020
MR04 - N/A 27 March 2020
PARENT_ACC - N/A 03 January 2020
AA - Annual Accounts 31 December 2019
MR04 - N/A 01 October 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
CS01 - N/A 03 June 2019
MR01 - N/A 14 May 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 29 May 2018
MR01 - N/A 09 November 2017
RESOLUTIONS - N/A 26 October 2017
PSC02 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 June 2016
RESOLUTIONS - N/A 08 April 2016
MR01 - N/A 01 April 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 25 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH01 - Change of particulars for director 22 June 2015
CH03 - Change of particulars for secretary 22 June 2015
CH01 - Change of particulars for director 22 June 2015
MR04 - N/A 22 May 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 28 May 2013
AD04 - Change of location of company records to the registered office 28 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2013
MG01 - Particulars of a mortgage or charge 21 August 2012
AA - Annual Accounts 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 29 May 2012
CERTNM - Change of name certificate 02 April 2012
CONNOT - N/A 02 April 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 12 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 12 December 2009
RESOLUTIONS - N/A 03 November 2009
AP01 - Appointment of director 03 November 2009
AP01 - Appointment of director 03 November 2009
CC04 - Statement of companies objects 03 November 2009
AA01 - Change of accounting reference date 03 November 2009
MEM/ARTS - N/A 27 October 2009
363a - Annual Return 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
353 - Register of members 12 January 2009
AA - Annual Accounts 17 October 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 July 2008
225 - Change of Accounting Reference Date 18 July 2008
363a - Annual Return 18 July 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 July 2008
AUD - Auditor's letter of resignation 10 July 2008
RESOLUTIONS - N/A 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
CERTNM - Change of name certificate 04 July 2008
395 - Particulars of a mortgage or charge 21 June 2008
AA - Annual Accounts 10 June 2008
RESOLUTIONS - N/A 06 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
363s - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
RESOLUTIONS - N/A 29 August 2006
MISC - Miscellaneous document 29 August 2006
OC - Order of Court 26 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
RESOLUTIONS - N/A 18 August 2006
MEM/ARTS - N/A 13 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2006
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
MEM/ARTS - N/A 09 June 2006
CERTNM - Change of name certificate 06 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
225 - Change of Accounting Reference Date 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
MISC - Miscellaneous document 02 May 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
RESOLUTIONS - N/A 09 January 2006
MEM/ARTS - N/A 09 January 2006
395 - Particulars of a mortgage or charge 04 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 09 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363a - Annual Return 02 June 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
AA - Annual Accounts 20 October 2004
363a - Annual Return 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
RESOLUTIONS - N/A 26 May 2004
MEM/ARTS - N/A 26 May 2004
123 - Notice of increase in nominal capital 26 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2003
363a - Annual Return 13 June 2003
353 - Register of members 13 June 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 June 2003
AA - Annual Accounts 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
363a - Annual Return 19 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 23 January 2002
363a - Annual Return 14 June 2001
353 - Register of members 14 June 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
CERTNM - Change of name certificate 15 January 2001
363a - Annual Return 22 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 05 March 2000
288c - Notice of change of directors or secretaries or in their particulars 02 December 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
363a - Annual Return 08 June 1999
AA - Annual Accounts 30 March 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
363a - Annual Return 11 June 1998
AA - Annual Accounts 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
363a - Annual Return 03 June 1997
AA - Annual Accounts 21 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 14 February 1997
AUD - Auditor's letter of resignation 13 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288c - Notice of change of directors or secretaries or in their particulars 27 November 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
363a - Annual Return 06 June 1996
353 - Register of members 22 May 1996
288 - N/A 15 May 1996
AA - Annual Accounts 29 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1995
287 - Change in situation or address of Registered Office 12 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
AA - Annual Accounts 06 September 1995
RESOLUTIONS - N/A 24 August 1995
287 - Change in situation or address of Registered Office 23 August 1995
AUD - Auditor's letter of resignation 16 August 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 26 September 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
288 - N/A 06 May 1994
288 - N/A 26 February 1994
288 - N/A 26 February 1994
363s - Annual Return 08 October 1993
288 - N/A 27 August 1993
288 - N/A 27 August 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
288 - N/A 19 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 17 August 1993
395 - Particulars of a mortgage or charge 11 August 1993
395 - Particulars of a mortgage or charge 11 August 1993
AA - Annual Accounts 05 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
288 - N/A 30 July 1993
RESOLUTIONS - N/A 26 July 1993
RESOLUTIONS - N/A 26 July 1993
MEM/ARTS - N/A 26 July 1993
287 - Change in situation or address of Registered Office 13 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1993
CERTNM - Change of name certificate 18 March 1993
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

A registered charge 10 May 2019 Outstanding

N/A

A registered charge 02 November 2017 Fully Satisfied

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

Debenture 17 August 2012 Fully Satisfied

N/A

Deed of charge over credit balances 27 June 2012 Outstanding

N/A

Debenture 19 March 2011 Fully Satisfied

N/A

Composite guarantee and debenture 06 June 2008 Fully Satisfied

N/A

Legal charge 16 December 2005 Fully Satisfied

N/A

Debenture 04 August 1993 Fully Satisfied

N/A

Mortgage debenture 04 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.