Company number 05973261
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address STONEBRIDGE COURT 151 - 153 WAKEFIELD ROAD, HORBURY, WAKEFIELD, ENGLAND, WF4 5HQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Registered office address changed from 24 Sowood Grange Ossett West Yorkshire WF5 0TL to Stonebridge Court 151 - 153 Wakefield Road Horbury Wakefield WF4 5HQ on 30 January 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of TPS TRANSPORT CONSULTANTS LIMITED are www.tpstransportconsultants.co.uk, and www.tps-transport-consultants.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and four months. Tps Transport Consultants Limited is a Private Limited Company.
The company registration number is 05973261. Tps Transport Consultants Limited has been working since 20 October 2006.
The present status of the company is Active. The registered address of Tps Transport Consultants Limited is Stonebridge Court 151 153 Wakefield Road Horbury Wakefield England Wf4 5hq. The company`s financial liabilities are £7.15k. It is £-30.94k against last year. The cash in hand is £4.71k. It is £-14.84k against last year. And the total assets are £363.22k, which is £34.69k against last year. BETTISON, Robin Edward is a Director of the company. HACKER, John Paul is a Director of the company. Secretary HACKER, John has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HACKER, Stephen has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
tps transport consultants Key Finiance
LIABILITIES
£7.15k
-82%
CASH
£4.71k
-76%
TOTAL ASSETS
£363.22k
+10%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HACKER, John
Resigned: 13 December 2010
Appointed Date: 20 October 2006
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006
Director
HACKER, Stephen
Resigned: 14 September 2010
Appointed Date: 20 October 2006
76 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006
Persons With Significant Control
Mr John Paul Hacker
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Emma Victoria Hacker
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robin Edward Bettison
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TPS TRANSPORT CONSULTANTS LIMITED Events
11 Apr 2017
Total exemption small company accounts made up to 30 November 2016
30 Jan 2017
Registered office address changed from 24 Sowood Grange Ossett West Yorkshire WF5 0TL to Stonebridge Court 151 - 153 Wakefield Road Horbury Wakefield WF4 5HQ on 30 January 2017
17 Nov 2016
Confirmation statement made on 20 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Company name changed travel plan services LIMITED\certificate issued on 18/01/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-12
...
... and 29 more events
09 Nov 2006
New director appointed
09 Nov 2006
New secretary appointed;new director appointed
26 Oct 2006
Secretary resigned
26 Oct 2006
Director resigned
20 Oct 2006
Incorporation