Tsco Highways Services Ltd.

General information

Name:

Tsco Highways Services Limited.

Office Address:

Absolute Recovery, Unit 2 Railway Court DN4 5FB Ten Pound Walk

Number: 07122148

Incorporation date: 2010-01-12

End of financial year: 30 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Tsco Highways Services Ltd. can be found at Ten Pound Walk at Absolute Recovery, Unit 2. You can find this business by the post code - DN4 5FB. The company has been operating on the British market for 14 years. The enterprise is registered under the number 07122148 and their last known status is liquidation. This firm now known as Tsco Highways Services Ltd., was previously registered as Tsco Training Services. The change has taken place in 2011-11-21. This business's Standard Industrial Classification Code is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. 2020-03-31 is the last time the accounts were reported.

  • Previous company's names
  • Tsco Highways Services Ltd. 2011-11-21
  • Tsco Training Services Ltd 2010-01-12

Financial data based on annual reports

Company staff

Hazel S.

Role: Director

Appointed: 07 May 2015

Latest update: 31 December 2023

Gary C.

Role: Director

Appointed: 12 January 2010

Latest update: 31 December 2023

People with significant control

Gary C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2022
Account last made up date 31 March 2020
Confirmation statement next due date 14 April 2022
Confirmation statement last made up date 31 March 2021
Annual Accounts 31 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 30 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: Tue, 7th Nov 2023. New Address: Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Previous address: Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB (AD01)
filed on: 7th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
14
Company Age

Closest Companies - by postcode