Tps Rental Systems Ltd DROITWICH


Founded in 1998, Tps Rental Systems, classified under reg no. 03504172 is an active company. Currently registered at Building 349 WR9 0NR, Droitwich the company has been in the business for 26 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 28, 2004 Tps Rental Systems Ltd is no longer carrying the name Bekaert Handling Systems.

At present there are 4 directors in the the company, namely Carl H., Ian C. and Kim G. and others. In addition one secretary - Ian C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tps Rental Systems Ltd Address / Contact

Office Address Building 349
Office Address2 Rushock Trading Estate
Town Droitwich
Post code WR9 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504172
Date of Incorporation Wed, 4th Feb 1998
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Carl H.

Position: Director

Appointed: 01 March 2023

Ian C.

Position: Secretary

Appointed: 04 May 2022

Ian C.

Position: Director

Appointed: 01 January 2022

Kim G.

Position: Director

Appointed: 09 January 2019

Thorleif B.

Position: Director

Appointed: 07 June 2004

Colin G.

Position: Secretary

Appointed: 01 January 2022

Resigned: 04 May 2022

Colin G.

Position: Director

Appointed: 01 September 2020

Resigned: 30 April 2022

David O.

Position: Director

Appointed: 01 August 2007

Resigned: 31 August 2020

Lars N.

Position: Director

Appointed: 01 July 2005

Resigned: 31 October 2009

Thomas H.

Position: Director

Appointed: 01 October 2004

Resigned: 31 December 2014

Lars N.

Position: Director

Appointed: 07 June 2004

Resigned: 01 October 2004

Dirk P.

Position: Director

Appointed: 31 October 2002

Resigned: 07 June 2004

Christian N.

Position: Director

Appointed: 01 January 2002

Resigned: 07 June 2004

Michael G.

Position: Director

Appointed: 23 October 2001

Resigned: 01 December 2003

Thorleif B.

Position: Director

Appointed: 22 October 2001

Resigned: 31 December 2002

Robert P.

Position: Director

Appointed: 22 October 2001

Resigned: 31 May 2023

Robert P.

Position: Secretary

Appointed: 23 February 2001

Resigned: 01 January 2022

Thorkild L.

Position: Director

Appointed: 20 February 1998

Resigned: 01 January 2002

Roger A.

Position: Secretary

Appointed: 20 February 1998

Resigned: 23 February 2001

Peder I.

Position: Director

Appointed: 20 February 1998

Resigned: 22 October 2001

Hans S.

Position: Director

Appointed: 20 February 1998

Resigned: 28 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 20 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 20 February 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Tps Holding Ii As from Copenhagen, Denmark. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Tps Holding Ii As

Vemmetofte Allé 24 2820 Gentofte, Copenhagen, Denmark

Legal authority Danish Companies Act
Legal form Private Limited Company
Notified on 5 June 2016
Ceased on 31 July 2020
Nature of control: 75,01-100% shares

Company previous names

Bekaert Handling Systems July 28, 2004
Transit Packaging Systems October 1, 2001
Paperskill March 25, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 3rd, July 2023
Free Download (34 pages)

Company search

Advertisements