Tsf Midlands Limited

General information

Name:

Tsf Midlands Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 07455035

Incorporation date: 2010-11-30

Dissolution date: 2021-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tsf Midlands came into being in 2010 as a company enlisted under no 07455035, located at B3 1UP Birmingham at 79 Caroline Street. This firm's last known status was dissolved. Tsf Midlands had been operating in this business field for 11 years.

Julie D. and Stephen D. were registered as the firm's directors and were managing the firm from 2013 to 2021.

Executives who had significant control over the firm were: Stephen D. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Julie D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julie D.

Role: Director

Appointed: 15 May 2013

Latest update: 25 October 2023

Stephen D.

Role: Director

Appointed: 30 November 2010

Latest update: 25 October 2023

People with significant control

Stephen D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Julie D.
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 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 14 December 2019
Confirmation statement last made up date 30 November 2018
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 January 2015
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 July 2015
Annual Accounts 27 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 3 July 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 3 City Estate Corngreaves Road

Post code:

B64 7EP

City / Town:

Cradley Heath

HQ address,
2014

Address:

Unit 3 City Estate Corngreaves Road

Post code:

B64 7EP

City / Town:

Cradley Heath

HQ address,
2015

Address:

Unit 3 City Estate Corngreaves Road

Post code:

B64 7EP

City / Town:

Cradley Heath

HQ address,
2016

Address:

Unit 3 City Estate Corngreaves Road

Post code:

B64 7EP

City / Town:

Cradley Heath

Accountant/Auditor,
2014 - 2013

Name:

Crombies Accountants Limited

Address:

34 Waterloo Road

Post code:

WV1 4DG

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
10
Company Age

Closest Companies - by postcode