Tps Building Services Ltd

General information

Name:

Tps Building Services Limited

Office Address:

Unit 7 Fairway Business Park Castle Road ME10 3FB Sittingbourne

Number: 05095942

Incorporation date: 2004-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Sittingbourne registered with number: 05095942. This company was registered in the year 2004. The headquarters of this firm is situated at Unit 7 Fairway Business Park Castle Road. The area code for this place is ME10 3FB. This enterprise's Standard Industrial Classification Code is 41201, that means Construction of commercial buildings. Tps Building Services Limited reported its account information for the period up to 2023-04-30. The most recent annual confirmation statement was submitted on 2023-04-06.

Council Barnet London Borough can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 808 pounds of revenue. In 2011 the company had 1 transaction that yielded 31,499 pounds. Cooperation with the Barnet London Borough council covered the following areas: Bldg Reps & Maint.

Taking into consideration this specific firm's executives list, for nineteen years there have been two directors: Sherrie H. and Stephen H.. In order to provide support to the directors, the abovementioned firm has been utilizing the skills of Kirsty W. as a secretary since 2012.

Financial data based on annual reports

Company staff

Kirsty W.

Role: Secretary

Appointed: 16 November 2012

Latest update: 29 April 2024

Sherrie H.

Role: Director

Appointed: 11 February 2005

Latest update: 29 April 2024

Stephen H.

Role: Director

Appointed: 06 April 2004

Latest update: 29 April 2024

People with significant control

Executives with significant control over the firm are: Sherrie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Sherrie H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 August 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 August 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 11 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Williams Giles Limited

Address:

12 Conqueror Court Sittingbourne

Post code:

ME10 5BH

City / Town:

United Kingdom

Accountant/Auditor,
2016 - 2015

Name:

Williams Giles Limited

Address:

12 Conqueror Court

Post code:

ME10 5BH

City / Town:

Sittingbourne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Barnet London Borough 1 £ 807.68
2012-05-24 5000346746 £ 807.68 Bldg Reps & Maint
2011 Barnet London Borough 1 £ 31 499.49
2011-12-15 5000327710 £ 31 499.49 Bldg Reps & Maint

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
20
Company Age

Similar companies nearby

Closest companies