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

Tsrl Limited MARKET HARBOROUGH


Tsrl started in year 2003 as Private Limited Company with registration number 04990487. The Tsrl company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Market Harborough at 1 Bankfield Drive. Postal code: LE16 7HJ.

There is a single director in the firm at the moment - Ian W., appointed on 13 December 2023. In addition, a secretary was appointed - Ian W., appointed on 1 July 2020. 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.

Tsrl Limited Address / Contact

Office Address 1 Bankfield Drive
Office Address2 Great Bowden
Town Market Harborough
Post code LE16 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04990487
Date of Incorporation Wed, 10th Dec 2003
Industry Activities of head offices
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Ian W.

Position: Director

Appointed: 13 December 2023

Ian W.

Position: Secretary

Appointed: 01 July 2020

James W.

Position: Director

Appointed: 01 July 2019

Resigned: 13 December 2023

Paul W.

Position: Director

Appointed: 14 June 2019

Resigned: 30 June 2020

Anthony J.

Position: Secretary

Appointed: 14 November 2005

Resigned: 30 June 2020

Michael J.

Position: Secretary

Appointed: 10 November 2004

Resigned: 14 November 2005

Ian W.

Position: Secretary

Appointed: 26 January 2004

Resigned: 10 November 2004

Lesley W.

Position: Director

Appointed: 10 December 2003

Resigned: 06 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 2003

Resigned: 10 December 2003

Lesley W.

Position: Secretary

Appointed: 10 December 2003

Resigned: 26 January 2004

Anthony J.

Position: Director

Appointed: 10 December 2003

Resigned: 10 November 2004

Richard J.

Position: Director

Appointed: 10 December 2003

Resigned: 26 January 2004

Stella J.

Position: Director

Appointed: 10 December 2003

Resigned: 26 January 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Micro Idea Limited from Leicester, England. The abovementioned PSC is categorised as "a limited company", 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.

Micro Idea Limited

11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6476286
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1111 
Current Assets75 56875 56875 56875 56875 568
Debtors75 56775 56775 56775 567 
Net Assets Liabilities100100100100100
Other
Average Number Employees During Period21122
Creditors75 56775 56775 56775 56775 567
Fixed Assets9999999999
Investments Fixed Assets99999999 
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities100100100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (3 pages)

Company search