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

T.i.s. Services Limited ROTHERHAM


T.i.s. Services started in year 1987 as Private Limited Company with registration number 02159673. The T.i.s. Services company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Rotherham at South Grove House. Postal code: S60 2AF.

At present there are 3 directors in the the firm, namely Michael S., John C. and Trevor W.. In addition one secretary - Michael S. - is with the company. At present 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.

T.i.s. Services Limited Address / Contact

Office Address South Grove House
Office Address2 South Grove
Town Rotherham
Post code S60 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159673
Date of Incorporation Mon, 31st Aug 1987
Industry Dormant Company
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (61 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Michael S.

Position: Secretary

Appointed: 12 August 2019

Michael S.

Position: Director

Appointed: 12 August 2019

John C.

Position: Director

Appointed: 15 December 2004

Trevor W.

Position: Director

Appointed: 15 December 2004

Gavin L.

Position: Secretary

Appointed: 28 July 2014

Resigned: 12 August 2019

Gavin L.

Position: Director

Appointed: 28 July 2014

Resigned: 12 August 2019

Leigh C.

Position: Director

Appointed: 01 June 2005

Resigned: 28 July 2014

Bernard A.

Position: Director

Appointed: 15 December 2004

Resigned: 19 December 2007

Leigh C.

Position: Secretary

Appointed: 15 December 2004

Resigned: 28 July 2014

Stephen W.

Position: Secretary

Appointed: 28 October 1993

Resigned: 15 December 2004

John R.

Position: Director

Appointed: 08 February 1991

Resigned: 15 December 2004

Susan R.

Position: Secretary

Appointed: 08 February 1991

Resigned: 28 October 1993

Stephen W.

Position: Director

Appointed: 08 February 1991

Resigned: 15 December 2004

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Magna Plant & Tool Hire Limited from Rotherham, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Magna Plant & Tool Hire Limited

South Grove House South Grove, Rotherham, S60 2AF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04204088
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities-49 680-49 680-49 680
Other
Creditors49 68049 68049 680
Net Current Assets Liabilities-49 680-49 680-49 680
Total Assets Less Current Liabilities-49 680-49 680-49 680

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts made up to Mon, 31st May 2021
filed on: 8th, June 2022
Free Download (5 pages)

Company search

Advertisements