T S I STRUCTURES LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 6PT
Company number 03023309
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address HORNBEAM HOUSE, BIDWELL ROAD, RACKHEATH, NORWICH, NORFOLK, NR13 6PT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Director's details changed for Nicholas Howard Thompson on 19 April 2016. The most likely internet sites of T S I STRUCTURES LIMITED are www.tsistructures.co.uk, and www.t-s-i-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Hoveton & Wroxham Rail Station is 3.1 miles; to Brundall Rail Station is 4.7 miles; to Lingwood Rail Station is 6.1 miles; to Buckenham Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T S I Structures Limited is a Private Limited Company. The company registration number is 03023309. T S I Structures Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of T S I Structures Limited is Hornbeam House Bidwell Road Rackheath Norwich Norfolk Nr13 6pt. . RISEBOROUGH, Paul Nigel is a Secretary of the company. CULLUM, Andrew Paul is a Director of the company. RISEBOROUGH, Paul Nigel is a Director of the company. THOMPSON, Nicholas Howard is a Director of the company. Secretary SHORTEN, Richard John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHORTEN, Richard John has been resigned. Director THOMPSON, Adrian John has been resigned. Director THOMPSON, Rodney Barry has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RISEBOROUGH, Paul Nigel
Appointed Date: 11 February 2000

Director
CULLUM, Andrew Paul
Appointed Date: 01 July 1999
61 years old

Director
RISEBOROUGH, Paul Nigel
Appointed Date: 01 July 1999
55 years old

Director
THOMPSON, Nicholas Howard
Appointed Date: 01 July 1999
65 years old

Resigned Directors

Secretary
SHORTEN, Richard John
Resigned: 11 February 2000
Appointed Date: 17 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Director
SHORTEN, Richard John
Resigned: 31 May 2001
Appointed Date: 17 February 1995
83 years old

Director
THOMPSON, Adrian John
Resigned: 01 June 2003
Appointed Date: 17 February 1995
79 years old

Director
THOMPSON, Rodney Barry
Resigned: 31 May 2001
Appointed Date: 17 February 1995
85 years old

Persons With Significant Control

Mr Andrew Paul Cullum
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Howard Thompson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T S I STRUCTURES LIMITED Events

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
20 Apr 2016
Director's details changed for Nicholas Howard Thompson on 19 April 2016
10 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6,000

14 Jan 2016
Director's details changed for Nicholas Howard Thompson on 14 January 2016
...
... and 65 more events
28 Jun 1995
£ nc 1000/6000 20/06/95
01 Jun 1995
Particulars of mortgage/charge
14 Mar 1995
Ad 17/02/95--------- £ si 148@1=148 £ ic 2/150
22 Feb 1995
Secretary resigned

17 Feb 1995
Incorporation

T S I STRUCTURES LIMITED Charges

29 September 1995
Debenture
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
25 May 1995
Deed of charge over credit balances
Delivered: 1 June 1995
Status: Satisfied on 25 May 1996
Persons entitled: Barclays Bank PLC
Description: All sums of money paid by the chargor to the credit of the…