TECHNOLOGY PROCUREMENT SERVICES (TPS) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QX

Company number 04486451
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address 26 COLLEGE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-26 GBP 1 . The most likely internet sites of TECHNOLOGY PROCUREMENT SERVICES (TPS) LIMITED are www.technologyprocurementservicestps.co.uk, and www.technology-procurement-services-tps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Technology Procurement Services Tps Limited is a Private Limited Company. The company registration number is 04486451. Technology Procurement Services Tps Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Technology Procurement Services Tps Limited is 26 College Road The Historic Dockyard Chatham Kent Me4 4qx. The company`s financial liabilities are £20.85k. It is £-10.65k against last year. And the total assets are £32.87k, which is £-23.63k against last year. ALMOND, Michael James is a Director of the company. Secretary WESTRON, Denise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REEVES, John Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


technology procurement services (tps) Key Finiance

LIABILITIES £20.85k
-34%
CASH n/a
TOTAL ASSETS £32.87k
-42%
All Financial Figures

Current Directors

Director
ALMOND, Michael James
Appointed Date: 15 July 2002
63 years old

Resigned Directors

Secretary
WESTRON, Denise
Resigned: 09 March 2008
Appointed Date: 15 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 2002
Appointed Date: 15 July 2002

Director
REEVES, John Alan
Resigned: 01 October 2005
Appointed Date: 31 December 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 July 2002
Appointed Date: 15 July 2002

Persons With Significant Control

Mr Michael James Almond
Notified on: 15 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TECHNOLOGY PROCUREMENT SERVICES (TPS) LIMITED Events

20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
26 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1

22 May 2015
Total exemption small company accounts made up to 30 September 2014
21 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1

...
... and 29 more events
30 Jul 2002
New secretary appointed
27 Jul 2002
New director appointed
23 Jul 2002
Secretary resigned
23 Jul 2002
Director resigned
15 Jul 2002
Incorporation

TECHNOLOGY PROCUREMENT SERVICES (TPS) LIMITED Charges

20 February 2003
All assets debenture
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…