TPS2 LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 4SA

Company number 06627508
Status Active
Incorporation Date 23 June 2008
Company Type Private Limited Company
Address DIAL HOUSE DUTTON GREEN, LITTLE STANNEY, CHESTER, CHESHIRE, CH2 4SA
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TPS2 LIMITED are www.tps2.co.uk, and www.tps2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Tps2 Limited is a Private Limited Company. The company registration number is 06627508. Tps2 Limited has been working since 23 June 2008. The present status of the company is Active. The registered address of Tps2 Limited is Dial House Dutton Green Little Stanney Chester Cheshire Ch2 4sa. . SKYRME, Philip Winston is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
SKYRME, Philip Winston
Appointed Date: 23 June 2008
50 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 23 June 2008
Appointed Date: 23 June 2008

Director
RWL DIRECTORS LIMITED
Resigned: 23 June 2008
Appointed Date: 23 June 2008

TPS2 LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 18 more events
24 Oct 2008
Ad 23/06/08-23/06/08\gbp si 1@1=1\gbp ic 1/2\
27 Jun 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jun 2008
Appointment terminated director rwl directors LIMITED
24 Jun 2008
Appointment terminated secretary rwl registrars LIMITED
23 Jun 2008
Incorporation

TPS2 LIMITED Charges

29 January 2013
Debenture
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…