Tsm Pumps LLP

General information

Office Address:

1759 London Road Leigh On Sea SS9 2RZ Essex

Number: OC303968

Incorporation date: 2003-02-24

End of financial year: 31 December

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Located at 1759 London Road, Essex SS9 2RZ Tsm Pumps LLP is a Limited Liability Partnership with OC303968 registration number. The company was started on 24th February 2003. This company started under the name Small Pumps (UK) Llp, however for the last 6 years has been on the market under the name Tsm Pumps LLP. Tsm Pumps LLP filed its account information for the period up to 2021-12-31. Its most recent annual confirmation statement was submitted on 2023-02-24.

The companies that control this firm are: Ts Group International Limited and has 3/4 to full of voting rights. This business can be reached in Leigh On Sea at Sutherland House, 1759 London Road, SS9 2RZ, Essex and was registered as a PSC under the registration number 03841136.

  • Previous company's names
  • Tsm Pumps LLP 2018-11-28
  • Small Pumps (UK) Llp 2003-02-24

Financial data based on annual reports

Company staff

Luke B.

Role: LLP Member

Appointed: 06 April 2020

Latest update: 26 February 2024

Role: Corporate LLP Designated Member

Appointed: 06 April 2019

Address: London Road, Sutherland House, Leigh-On-Sea, SS9 2RZ, England

Latest update: 26 February 2024

Michael B.

Role: LLP Designated Member

Appointed: 24 February 2003

Latest update: 26 February 2024

Tania B.

Role: LLP Designated Member

Appointed: 24 February 2003

Latest update: 26 February 2024

People with significant control

Ts Group International Limited
Address: 1759 Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House In England And Wales
Registration number 03841136
Notified on 1 January 2018
Nature of control:
3/4 to full of voting rights
right to manage over 3/4 of surplus assets
Michael B.
Notified on 6 April 2016
Ceased on 25 February 2018
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage over 1/2 to 3/4 of surplus assets
Tania B.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
right to manage between 1/4 and 1/2 of surplus assets
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 09 March 2024
Confirmation statement last made up date 24 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other
Free Download
On August 11, 2023 director's details were changed (LLCH01)
filed on: 8th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

21
Company Age

Closest companies