You are here: bizstats.co.uk > a-z index > T list > TN list

Tn United Kingdom, Ltd. WORTHING


Founded in 1973, Tn United Kingdom, classified under reg no. 01149449 is an active company. Currently registered at Unit K BN14 9LA, Worthing the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2018/01/29 Tn United Kingdom, Ltd. is no longer carrying the name Spheric-trafalgar.

Currently there are 3 directors in the the firm, namely Koji H., Mark H. and Evelise F.. In addition one secretary - Mark H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tn United Kingdom, Ltd. Address / Contact

Office Address Unit K
Office Address2 Downland Business Park
Town Worthing
Post code BN14 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01149449
Date of Incorporation Wed, 5th Dec 1973
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Koji H.

Position: Director

Appointed: 06 December 2019

Mark H.

Position: Director

Appointed: 06 December 2019

Evelise F.

Position: Director

Appointed: 06 December 2019

Mark H.

Position: Secretary

Appointed: 06 December 2019

Nigel P.

Position: Secretary

Resigned: 04 November 1997

Noritada A.

Position: Director

Appointed: 23 January 2017

Resigned: 06 December 2019

Tomofumi G.

Position: Director

Appointed: 23 January 2017

Resigned: 06 December 2019

Brendan C.

Position: Director

Appointed: 09 December 2014

Resigned: 06 December 2019

Farrokh F.

Position: Director

Appointed: 09 December 2014

Resigned: 06 December 2019

Hisao I.

Position: Director

Appointed: 20 November 2013

Resigned: 07 December 2014

Toru F.

Position: Secretary

Appointed: 13 July 2013

Resigned: 06 December 2019

Masashi T.

Position: Director

Appointed: 28 June 2013

Resigned: 07 December 2014

Michael J.

Position: Director

Appointed: 28 June 2013

Resigned: 12 July 2013

Toru F.

Position: Director

Appointed: 28 June 2013

Resigned: 06 December 2019

Julian P.

Position: Director

Appointed: 29 June 2001

Resigned: 31 March 2007

Michael J.

Position: Secretary

Appointed: 04 November 1997

Resigned: 17 July 2013

Nigel P.

Position: Director

Appointed: 05 July 1991

Resigned: 28 June 2013

Neil P.

Position: Director

Appointed: 05 July 1991

Resigned: 28 June 2013

Ronald P.

Position: Director

Appointed: 05 July 1991

Resigned: 18 September 1997

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Tsubaki Nakashima Co., Ltd. from Nara 639-2162, Japan. The abovementioned PSC is classified as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Tsubaki Nakashima Global Pte Ltd. that put 048621, Singapore as the address. This PSC has a legal form of "a limited liabillity", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tsubaki Nakashima Co., Ltd.

19 Shakudo, Katsuragi, Nara 639-2162, Japan

Legal authority International Financial Reporting Standards (Ifrss)
Legal form Limited Liability
Notified on 29 June 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Tsubaki Nakashima Global Pte Ltd.

24 Raffles Place, #29-04b Clifford Centre, 048621, Singapore

Legal authority Singapore Law
Legal form Limited Liabillity
Notified on 5 July 2016
Ceased on 5 July 2016
Nature of control: 75,01-100% shares

Company previous names

Spheric-trafalgar January 29, 2018
Trafalgar Bearing August 31, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, July 2023
Free Download (190 pages)

Company search