T.S.G. BUILDING SERVICES PLC
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 3JN

Company number 03908728
Status Active
Incorporation Date 18 January 2000
Company Type Public Limited Company
Address TSG HOUSE CRANBORNE INDUSTRIAL ESTATE, CRANBORNE ROAD, POTTERS BAR, HERTFORDSHIRE, EN6 3JN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 71111 - Architectural activities, 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 30 April 2016; Director's details changed for Mr Adam James Thrussell on 12 February 2016. The most likely internet sites of T.S.G. BUILDING SERVICES PLC are www.tsgbuildingservices.co.uk, and www.t-s-g-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. T S G Building Services Plc is a Public Limited Company. The company registration number is 03908728. T S G Building Services Plc has been working since 18 January 2000. The present status of the company is Active. The registered address of T S G Building Services Plc is Tsg House Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire En6 3jn. . GLENDINNING, Robert Joseph is a Secretary of the company. GLENDINNING, Robert Joseph is a Director of the company. GWYNN, Stephen James is a Director of the company. HOLLOWAY, John Philip is a Director of the company. REES, Bryan Lloyd is a Director of the company. THRUSSELL, Adam James is a Director of the company. THRUSSELL, Benjamin Peter is a Director of the company. THRUSSELL, Caroline Anne is a Director of the company. Secretary BRIGDEN, Paul Francis has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ATTERSALL, Stewart Charles has been resigned. Director THRUSSELL, Roderick Peter has been resigned. Director WALSH, Stephen Andrew has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
GLENDINNING, Robert Joseph
Appointed Date: 24 March 2014

Director
GLENDINNING, Robert Joseph
Appointed Date: 01 May 2015
55 years old

Director
GWYNN, Stephen James
Appointed Date: 01 August 2009
68 years old

Director
HOLLOWAY, John Philip
Appointed Date: 01 September 2006
78 years old

Director
REES, Bryan Lloyd
Appointed Date: 01 August 2013
57 years old

Director
THRUSSELL, Adam James
Appointed Date: 01 September 2007
46 years old

Director
THRUSSELL, Benjamin Peter
Appointed Date: 01 February 2000
49 years old

Director
THRUSSELL, Caroline Anne
Appointed Date: 24 January 2014
72 years old

Resigned Directors

Secretary
BRIGDEN, Paul Francis
Resigned: 24 March 2014
Appointed Date: 01 February 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 February 2000
Appointed Date: 18 January 2000

Director
ATTERSALL, Stewart Charles
Resigned: 28 February 2014
Appointed Date: 01 September 2007
68 years old

Director
THRUSSELL, Roderick Peter
Resigned: 26 November 2013
Appointed Date: 01 February 2000
77 years old

Director
WALSH, Stephen Andrew
Resigned: 12 August 2013
Appointed Date: 01 May 2006
62 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 February 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Mrs Caroline Anne Thrussell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Peter Thrussell
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam James Thrussell
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.S.G. BUILDING SERVICES PLC Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
07 Nov 2016
Full accounts made up to 30 April 2016
15 Feb 2016
Director's details changed for Mr Adam James Thrussell on 12 February 2016
15 Feb 2016
Director's details changed for Benjamin Peter Thrussell on 12 February 2016
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 54,000

...
... and 69 more events
14 Feb 2000
New secretary appointed
14 Feb 2000
New director appointed
14 Feb 2000
Registered office changed on 14/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
14 Feb 2000
Accounting reference date shortened from 31/01/01 to 30/04/00
18 Jan 2000
Incorporation

T.S.G. BUILDING SERVICES PLC Charges

8 April 2014
Charge code 0390 8728 0006
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
16 September 2011
Legal charge
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lambda house and land on the south east side of cranbourne…
13 November 2009
Deed of charge over credit balances
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 July 2008
Deed of deposit
Delivered: 26 July 2008
Status: Satisfied on 4 July 2014
Persons entitled: P & O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…
25 August 2004
Guarantee & debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2004
Rent deposit deed
Delivered: 17 August 2004
Status: Satisfied on 4 July 2014
Persons entitled: P & O Property Holdings Limited
Description: Monies from time to time standing to the credit of an…