Company NameTSC Inventis Limited
Company StatusActive
Company Number05141123
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Ford
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
North Yorkshire
YO32 5YH
Director NameMrs Lorraine Ford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
YO32 5YH
Secretary NameMrs Lorraine Ford
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wood Close
Strensall
York
YO32 5YH
Director NameMrs Margaret Anne Hildreth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(1 year, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Grey Garth
Newton On Ouse
York
North Yorkshire
YO30 2BS
Director NameMr Roy Glover
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address29 Carr Lane, Acomb
York
N Yorks
YO26 5HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Wood Close, Strensall
York
N Yorks
YO32 5YH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishStrensall with Towthorpe
WardStrensall
Built Up AreaStrensall
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£36,889
Cash£65,431
Current Liabilities£72,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

6 June 2006Delivered on: 16 June 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £66,898.00 and all other monies due or to become due.
Particulars: 52 edward street darfield barnsley,. Fixed charge over all rental income and.
Outstanding
24 January 2006Delivered on: 25 January 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £66,898 and all other monies due or to become due.
Particulars: 2 melville street wombwell barnsley. Fixed charge over all rental income and.
Outstanding
24 January 2006Delivered on: 25 January 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £63,325 and all other monies due or to become due.
Particulars: 83 school street darfield barnsley. Fixed charge over all rental income and.
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
28 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
17 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 150
(7 pages)
30 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 150
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150
(7 pages)
29 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150
(7 pages)
31 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 150
(7 pages)
31 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 150
(7 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Director's details changed for Roy Glover on 4 October 2009 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Margaret Anne Hildreth on 4 October 2009 (2 pages)
28 May 2010Director's details changed for Roy Glover on 4 October 2009 (2 pages)
28 May 2010Director's details changed for Margaret Anne Hildreth on 4 October 2009 (2 pages)
28 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Roy Glover on 4 October 2009 (2 pages)
28 May 2010Director's details changed for Margaret Anne Hildreth on 4 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (5 pages)
28 May 2009Return made up to 28/05/09; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Return made up to 28/05/08; full list of members (5 pages)
3 June 2008Return made up to 28/05/08; full list of members (5 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 28/05/07; full list of members (3 pages)
25 June 2007Return made up to 28/05/07; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006New director appointed (1 page)
20 September 2006Ad 10/09/06--------- £ si 50@1=50 £ ic 100/150 (1 page)
20 September 2006Ad 10/09/06--------- £ si 50@1=50 £ ic 100/150 (1 page)
20 September 2006New director appointed (1 page)
16 June 2006Particulars of mortgage/charge (4 pages)
16 June 2006Particulars of mortgage/charge (4 pages)
12 June 2006Return made up to 28/05/06; full list of members (3 pages)
12 June 2006Return made up to 28/05/06; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: 52 front street acomb york YO24 3BX (1 page)
24 May 2006Registered office changed on 24/05/06 from: 52 front street acomb york YO24 3BX (1 page)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 November 2005Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2005Ad 21/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
5 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
5 September 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
6 July 2005Return made up to 28/05/05; full list of members (7 pages)
6 July 2005Return made up to 28/05/05; full list of members (7 pages)
28 May 2004Incorporation (17 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Incorporation (17 pages)