Tinsley Bridge Limited SHEFFIELD


Tinsley Bridge started in year 1984 as Private Limited Company with registration number 01866166. The Tinsley Bridge company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Sheffield at 335 Shepcote Lane. Postal code: S9 1TG.

At the moment there are 6 directors in the the firm, namely Nicholas M., Martin F. and Christopher S. and others. In addition one secretary - Jane W. - is with the company. At the moment 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.

Tinsley Bridge Limited Address / Contact

Office Address 335 Shepcote Lane
Town Sheffield
Post code S9 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866166
Date of Incorporation Fri, 23rd Nov 1984
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Nicholas M.

Position: Director

Appointed: 01 September 2021

Jane W.

Position: Secretary

Appointed: 19 May 2021

Martin F.

Position: Director

Appointed: 02 October 2017

Christopher S.

Position: Director

Appointed: 02 October 2017

Russell C.

Position: Director

Appointed: 02 October 2017

Kevin C.

Position: Director

Appointed: 31 May 2002

Mark W.

Position: Director

Appointed: 22 October 2001

David O.

Position: Director

Resigned: 12 May 2017

Barry C.

Position: Director

Appointed: 03 February 2014

Resigned: 30 August 2021

Barry C.

Position: Secretary

Appointed: 03 February 2014

Resigned: 19 May 2021

Paul G.

Position: Director

Appointed: 03 March 2003

Resigned: 31 January 2014

Paul G.

Position: Secretary

Appointed: 03 March 2003

Resigned: 31 January 2014

Matthew T.

Position: Secretary

Appointed: 01 January 2002

Resigned: 28 March 2003

Matthew T.

Position: Director

Appointed: 01 January 2002

Resigned: 28 March 2003

Michael S.

Position: Director

Appointed: 01 November 2001

Resigned: 02 November 2017

Terence W.

Position: Director

Appointed: 01 October 1997

Resigned: 28 February 2001

John W.

Position: Director

Appointed: 14 July 1997

Resigned: 30 April 1999

Roger S.

Position: Director

Appointed: 01 February 1996

Resigned: 14 August 1999

Terence S.

Position: Director

Appointed: 03 August 1991

Resigned: 31 May 1997

Peter B.

Position: Director

Appointed: 03 August 1991

Resigned: 21 December 2001

John H.

Position: Director

Appointed: 03 August 1991

Resigned: 30 September 1997

David R.

Position: Director

Appointed: 03 August 1991

Resigned: 06 July 2001

Christopher A.

Position: Director

Appointed: 03 August 1991

Resigned: 28 February 1999

Michael W.

Position: Director

Appointed: 03 August 1991

Resigned: 11 January 2013

Mark W.

Position: Director

Appointed: 03 August 1991

Resigned: 30 January 1998

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Tinsley Bridge Group Limited from Sheffield, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tinsley Bridge Group Limited

335 Shepcote Lane, Sheffield, S9 1TG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02122308
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending 30th September 2022
filed on: 13th, February 2023
Free Download (30 pages)

Company search

Advertisements