TRAFFIC SURVEY PARTNERS (TSP) UK LIMITED
LONDON THREE GATES FARM LIMITED CITY CLICKERS LIMITED

Hellopages » Greater London » Brent » NW2 7HF
Company number 02599385
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address TSP HOUSE WELLESLEY COURT, APSLEY WAY, LONDON, ENGLAND, NW2 7HF
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Registration of charge 025993850002, created on 28 March 2017; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TRAFFIC SURVEY PARTNERS (TSP) UK LIMITED are www.trafficsurveypartnerstspuk.co.uk, and www.traffic-survey-partners-tsp-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and ten months. Traffic Survey Partners Tsp Uk Limited is a Private Limited Company. The company registration number is 02599385. Traffic Survey Partners Tsp Uk Limited has been working since 08 April 1991. The present status of the company is Active. The registered address of Traffic Survey Partners Tsp Uk Limited is Tsp House Wellesley Court Apsley Way London England Nw2 7hf. The company`s financial liabilities are £279.28k. It is £152.86k against last year. The cash in hand is £579.2k. It is £524.69k against last year. And the total assets are £688.73k, which is £261.39k against last year. NAGARAJAH, Siva is a Director of the company. SPENCER, Philip is a Director of the company. Secretary SPENCER, Christopher David has been resigned. Secretary SPENCER, Christopher David has been resigned. Director ARNEY, Philip John Charles has been resigned. Director SPENCER, Alison has been resigned. Director SPENCER, Philip has been resigned. The company operates in "Market research and public opinion polling".


traffic survey partners (tsp) uk Key Finiance

LIABILITIES £279.28k
+120%
CASH £579.2k
+962%
TOTAL ASSETS £688.73k
+61%
All Financial Figures

Current Directors

Director
NAGARAJAH, Siva
Appointed Date: 22 August 2011
53 years old

Director
SPENCER, Philip

61 years old

Resigned Directors

Secretary
SPENCER, Christopher David
Resigned: 08 June 1992
Appointed Date: 08 April 1991

Secretary
SPENCER, Christopher David
Resigned: 18 March 2011

Director
ARNEY, Philip John Charles
Resigned: 08 June 1992
Appointed Date: 02 January 1992
61 years old

Director
SPENCER, Alison
Resigned: 15 December 2011
Appointed Date: 08 April 1991
60 years old

Director
SPENCER, Philip
Resigned: 08 June 1992
Appointed Date: 08 April 1991
61 years old

Persons With Significant Control

Mr Phil Spencer
Notified on: 1 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Siva Nagarajah
Notified on: 1 September 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAFFIC SURVEY PARTNERS (TSP) UK LIMITED Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
30 Mar 2017
Registration of charge 025993850002, created on 28 March 2017
27 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 73 more events
30 Jun 1992
Return made up to 08/06/91; full list of members

05 May 1992
Registered office changed on 05/05/92 from: 63 marchmont st london WC1N 1AN

09 Jan 1992
New director appointed

21 Nov 1991
Accounting reference date notified as 01/09

08 Apr 1991
Incorporation

TRAFFIC SURVEY PARTNERS (TSP) UK LIMITED Charges

28 March 2017
Charge code 0259 9385 0002
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 July 1993
Mortgage debenture
Delivered: 12 July 1993
Status: Satisfied on 3 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…