Td Professional Services Limited

General information

Name:

Td Professional Services Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle M2 4NG Manchester

Number: 05993834

Incorporation date: 2006-11-09

Dissolution date: 2022-07-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Td Professional Services came into being in 2006 as a company enlisted under no 05993834, located at M2 4NG Manchester at C/o Clarke Bell Limited. Its last known status was dissolved. Td Professional Services had been operating offering its services for at least sixteen years.

Deborah H. and John H. were the firm's directors and were running the firm from 2006 to 2022.

Executives who had significant control over the firm were: John H. owned 1/2 or less of company shares. Deborah H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Deborah H.

Role: Director

Appointed: 22 November 2006

Latest update: 24 August 2023

Deborah H.

Role: Secretary

Appointed: 09 November 2006

Latest update: 24 August 2023

John H.

Role: Director

Appointed: 09 November 2006

Latest update: 24 August 2023

People with significant control

John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Deborah H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 November 2021
Confirmation statement last made up date 07 November 2020
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 October 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 October 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Sat, 7th Nov 2020 (CS01)
filed on: 13th, November 2020
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

24 Everett Road

Post code:

M20 3DZ

City / Town:

Withington

HQ address,
2014

Address:

24 Everett Road

Post code:

M20 3DZ

City / Town:

Withington

HQ address,
2015

Address:

24 Everett Road

Post code:

M20 3DZ

City / Town:

Withington

HQ address,
2016

Address:

24 Everett Road

Post code:

M20 3DZ

City / Town:

Withington

Accountant/Auditor,
2015 - 2013

Name:

Walker Begley Limited

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode