Slough
Berkshire
SL1 5QA
Director Name | Mark James Wilson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2007) |
Role | Consultant |
Correspondence Address | 11 Bisham Court Park Street Slough Berkshire SL1 1PW |
Secretary Name | Maria Gertrude Ann Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 70 Pickford Road Markyate Hertfordshire SL1 4DY |
Secretary Name | Roy Merrick Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 1 Wymers Wood Road Wymers Wood Road Burnham Buckinghamshire SL1 8JQ |
Secretary Name | Linda Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2008) |
Role | Secretary |
Correspondence Address | 352 Bath Road Slough Berkshire SL1 4DX |
Secretary Name | Mr Fraser Alexander Laurence Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 372 Bath Road Slough Berkshire SL1 6JA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Storemight Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2007) |
Correspondence Address | Friars Oak, Farm Drive Straight Road, Old Windsor Windsor Berkshire SL4 2NW |
Website | www.tslfinancelimited.net |
---|
Registered Address | Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | Trade Sale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,629,936 |
Gross Profit | £586,955 |
Net Worth | £842,458 |
Cash | £12,057 |
Current Liabilities | £34,306,184 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 3 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 March |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
7 September 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
---|---|
1 December 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
10 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
15 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
2 June 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 March 2021 | Current accounting period shortened from 4 March 2020 to 3 March 2020 (1 page) |
23 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
2 March 2020 | Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page) |
4 December 2019 | Previous accounting period shortened from 6 March 2019 to 5 March 2019 (1 page) |
19 November 2019 | Previous accounting period extended from 21 February 2019 to 6 March 2019 (1 page) |
16 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
20 February 2019 | Previous accounting period shortened from 22 February 2018 to 21 February 2018 (1 page) |
22 November 2018 | Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page) |
12 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
5 June 2018 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Unit 8 West London Industrial Park Iver Lane Uxbridge UB8 2JG on 5 June 2018 (1 page) |
18 May 2018 | Total exemption full accounts made up to 22 February 2017 (8 pages) |
21 February 2018 | Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page) |
16 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 June 2017 | Audit exemption subsidiary accounts made up to 24 February 2016 (17 pages) |
9 June 2017 | Audit exemption statement of guarantee by parent company for period ending 24/02/16 (3 pages) |
9 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 24/02/16 (1 page) |
9 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 24/02/16 (32 pages) |
9 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 24/02/16 (32 pages) |
9 June 2017 | Audit exemption statement of guarantee by parent company for period ending 24/02/16 (3 pages) |
9 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 24/02/16 (1 page) |
9 June 2017 | Audit exemption subsidiary accounts made up to 24 February 2016 (17 pages) |
23 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
23 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
23 December 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
25 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 25/02/15 (1 page) |
8 December 2015 | Audit exemption subsidiary accounts made up to 25 February 2015 (13 pages) |
8 December 2015 | Audit exemption subsidiary accounts made up to 25 February 2015 (13 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 25/02/15 (23 pages) |
8 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 25/02/15 (23 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 25/02/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 25/02/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 25/02/15 (3 pages) |
5 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 January 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
4 December 2014 | Accounts made up to 26 February 2014 (12 pages) |
4 December 2014 | Accounts made up to 26 February 2014 (12 pages) |
4 December 2014 | Audit exemption statement of guarantee by parent company for period ending 26/02/14 (3 pages) |
4 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 26/02/14 (1 page) |
4 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 26/02/14 (24 pages) |
4 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 26/02/14 (1 page) |
4 December 2014 | Audit exemption statement of guarantee by parent company for period ending 26/02/14 (3 pages) |
4 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 26/02/14 (24 pages) |
3 June 2014 | Audit exemption subsidiary accounts made up to 27 February 2013 (13 pages) |
3 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 27/02/13 (30 pages) |
3 June 2014 | Consolidated accounts of parent company for subsidiary company period ending 27/02/13 (30 pages) |
3 June 2014 | Audit exemption subsidiary accounts made up to 27 February 2013 (13 pages) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 27/02/13 (3 pages) |
27 May 2014 | Audit exemption statement of guarantee by parent company for period ending 27/02/13 (3 pages) |
27 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 27/02/13 (1 page) |
27 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 27/02/13 (1 page) |
2 December 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
26 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
5 March 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
5 March 2013 | Previous accounting period extended from 30 November 2012 to 28 February 2013 (1 page) |
7 January 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page) |
13 December 2012 | Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page) |
13 December 2012 | Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page) |
13 December 2012 | Previous accounting period shortened from 5 December 2012 to 30 November 2012 (1 page) |
13 December 2012 | Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page) |
13 December 2012 | Previous accounting period shortened from 31 January 2013 to 5 December 2012 (1 page) |
5 November 2012 | Full accounts made up to 1 February 2012 (14 pages) |
5 November 2012 | Full accounts made up to 1 February 2012 (14 pages) |
5 November 2012 | Full accounts made up to 1 February 2012 (14 pages) |
24 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Full accounts made up to 2 February 2011 (14 pages) |
2 November 2011 | Full accounts made up to 2 February 2011 (14 pages) |
2 November 2011 | Full accounts made up to 2 February 2011 (14 pages) |
9 February 2011 | Termination of appointment of Fraser Wishart as a secretary (1 page) |
9 February 2011 | Termination of appointment of Fraser Wishart as a secretary (1 page) |
5 November 2010 | Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 June 2010 (2 pages) |
5 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 June 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Mr. Fraser Alexander Laurence Wishart on 1 June 2010 (2 pages) |
5 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Full accounts made up to 27 January 2010 (14 pages) |
2 November 2010 | Full accounts made up to 27 January 2010 (14 pages) |
7 December 2009 | Full accounts made up to 28 January 2009 (17 pages) |
7 December 2009 | Full accounts made up to 28 January 2009 (17 pages) |
16 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
3 March 2009 | Full accounts made up to 30 January 2008 (13 pages) |
3 March 2009 | Full accounts made up to 30 January 2008 (13 pages) |
28 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
28 November 2008 | Return made up to 30/08/08; full list of members (3 pages) |
17 June 2008 | Full accounts made up to 31 January 2007 (16 pages) |
17 June 2008 | Full accounts made up to 31 January 2007 (16 pages) |
28 May 2008 | Appointment terminated secretary linda barclay (1 page) |
28 May 2008 | Secretary appointed mr. Fraser wishart (1 page) |
28 May 2008 | Appointment terminated secretary linda barclay (1 page) |
28 May 2008 | Secretary appointed mr. Fraser wishart (1 page) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: friars oak farm drive straight road old windsor berkshire SL4 2NW (1 page) |
19 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: friars oak farm drive straight road old windsor berkshire SL4 2NW (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
12 February 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
12 February 2007 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
1 February 2007 | Full accounts made up to 31 July 2005 (16 pages) |
1 February 2007 | Full accounts made up to 31 July 2005 (16 pages) |
13 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
13 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Return made up to 30/08/05; full list of members (2 pages) |
9 March 2006 | Return made up to 30/08/05; full list of members (2 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 December 2005 | Return made up to 30/08/04; full list of members (7 pages) |
6 December 2005 | Return made up to 30/08/04; full list of members (7 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
5 August 2005 | Full accounts made up to 28 July 2004 (17 pages) |
5 August 2005 | Full accounts made up to 28 July 2004 (17 pages) |
5 August 2005 | Full accounts made up to 30 July 2003 (16 pages) |
5 August 2005 | Full accounts made up to 30 July 2003 (16 pages) |
2 April 2004 | Full accounts made up to 31 August 2002 (13 pages) |
2 April 2004 | Full accounts made up to 31 August 2002 (13 pages) |
1 March 2004 | Return made up to 30/08/03; full list of members (6 pages) |
1 March 2004 | Return made up to 30/08/03; full list of members (6 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
13 July 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
13 July 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
14 June 2003 | Auditor's resignation (1 page) |
14 June 2003 | Auditor's resignation (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
20 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 30/08/02; full list of members (6 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
6 December 2001 | Secretary's particulars changed (1 page) |
6 December 2001 | Return made up to 30/08/01; full list of members; amend
|
6 December 2001 | Secretary's particulars changed (1 page) |
6 December 2001 | Return made up to 30/08/01; full list of members; amend
|
26 November 2001 | Return made up to 30/08/01; full list of members (6 pages) |
26 November 2001 | Return made up to 30/08/01; full list of members (6 pages) |
2 November 2001 | Ad 08/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 November 2001 | Ad 08/05/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
2 May 2001 | Company name changed T.S. finance LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed T.S. finance LIMITED\certificate issued on 02/05/01 (2 pages) |
3 January 2001 | Company name changed S.T. finance LIMITED\certificate issued on 03/01/01 (3 pages) |
3 January 2001 | Company name changed S.T. finance LIMITED\certificate issued on 03/01/01 (3 pages) |
30 August 2000 | Incorporation (12 pages) |
30 August 2000 | Incorporation (12 pages) |