Company NameTDS Recon Ltd
DirectorLukasz Piotr Wieczorek
Company StatusActive
Company Number09452078
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 2 months ago)
Previous NameTurbo4Service Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Lukasz Piotr Wieczorek
Date of BirthJune 1978 (Born 45 years ago)
NationalityPolish
StatusCurrent
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Amber Grove
Cricklewood
London
NW2 1XF

Location

Registered AddressConnaught Business Centre Unit C3
Hyde Estate Road
London
NW9 6JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

24 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 November 2016Total exemption full accounts made up to 29 February 2016 (18 pages)
16 November 2016Total exemption full accounts made up to 29 February 2016 (18 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
9 February 2016Company name changed TURBO4SERVICE LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed TURBO4SERVICE LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
15 April 2015Registered office address changed from 13 Amber Grove Cricklewood London NW2 1XF England to Connaught Business Centre Unit C3 Hyde Estate Road London NW9 6JL on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 13 Amber Grove Cricklewood London NW2 1XF England to Connaught Business Centre Unit C3 Hyde Estate Road London NW9 6JL on 15 April 2015 (1 page)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)