Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TPSFF HOLDINGS LIMITED
Company Information for

TPSFF HOLDINGS LIMITED

7 BLACKSTONE ROAD, STUKELEY MEADOWS INDUSTRIAL ESTATE, HUNTINGDON, PE29 6EE,
Company Registration Number
06509389
Private Limited Company
Active

Company Overview

About Tpsff Holdings Ltd
TPSFF HOLDINGS LIMITED was founded on 2008-02-20 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Tpsff Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TPSFF HOLDINGS LIMITED
 
Legal Registered Office
7 BLACKSTONE ROAD
STUKELEY MEADOWS INDUSTRIAL ESTATE
HUNTINGDON
PE29 6EE
Other companies in BS1
 
Previous Names
THE PLASTIC SURGEON HOLDINGS LIMITED19/04/2017
Filing Information
Company Number 06509389
Company ID Number 06509389
Date formed 2008-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 19:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TPSFF HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TPSFF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID MOUSER
Director 2008-02-20
TIMOTHY STUART ROSS
Director 2008-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL HENRY
Director 2008-04-10 2017-02-09
TREVOR JOHN HARRELD
Company Secretary 2008-02-20 2016-11-28
TREVOR JOHN HARRELD
Director 2008-02-20 2016-11-28
ANTHONY DAVID LOVE
Director 2008-02-20 2009-11-06
BEVERLY JEAN DICKINSON
Director 2008-02-20 2008-10-23
TLT SECRETARIES LIMITED
Company Secretary 2008-02-20 2008-02-20
TLT DIRECTORS LIMITED
Director 2008-02-20 2008-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID MOUSER THE PLASTIC SURGEON (FRANCHISING) LIMITED Director 2008-04-10 CURRENT 2003-05-12 Active - Proposal to Strike off
ROBERT DAVID MOUSER THE PLASTIC SURGEON (LOGISTICS) LTD Director 2008-04-10 CURRENT 1998-12-01 Active - Proposal to Strike off
ROBERT DAVID MOUSER TPS FINE FINISHING LIMITED Director 2008-04-10 CURRENT 1996-10-18 Active - Proposal to Strike off
ROBERT DAVID MOUSER THE PLASTIC SURGEON LIMITED Director 1999-02-24 CURRENT 1999-02-24 Active
TIMOTHY STUART ROSS GREAT WESTERN REGIONAL CAPITAL LIMITED Director 2018-02-27 CURRENT 2016-02-19 Active
TIMOTHY STUART ROSS ST MONICA TRUSTEE COMPANY LIMITED Director 2017-03-08 CURRENT 2014-12-16 Active
TIMOTHY STUART ROSS SMV TRUSTEE COMPANY LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
TIMOTHY STUART ROSS BRISTOL & BATH REGIONAL CAPITAL CIC Director 2015-07-06 CURRENT 2015-07-06 Active
TIMOTHY STUART ROSS THE COLLEGIATE SCHOOL BRISTOL Director 2015-06-17 CURRENT 1993-02-22 Active
TIMOTHY STUART ROSS CLIFTON DOWN CHARITABLE TRUST LIMITED Director 2014-11-10 CURRENT 1992-07-17 Active
TIMOTHY STUART ROSS CLARKE BOND GROUP LTD Director 2009-01-01 CURRENT 1999-08-13 Dissolved 2015-06-13
TIMOTHY STUART ROSS MERCHANTS' ACADEMY SERVICES LIMITED Director 2008-12-09 CURRENT 2008-09-24 Active
TIMOTHY STUART ROSS TY CROES ESTATES LIMITED Director 2006-11-09 CURRENT 2006-08-09 Active
TIMOTHY STUART ROSS TY CROES PROPERTIES LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS TY CROES PROPERTY DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2005-08-12 Active
TIMOTHY STUART ROSS THE PLASTIC SURGEON LIMITED Director 2004-01-01 CURRENT 1999-02-24 Active
TIMOTHY STUART ROSS CHURNGOLD CONSTRUCTION HOLDINGS LIMITED Director 2003-10-01 CURRENT 2001-08-13 Active
TIMOTHY STUART ROSS CROSSWATER RESOURCES LIMITED Director 2003-02-20 CURRENT 2003-02-04 Dissolved 2015-03-31
TIMOTHY STUART ROSS CONNAUGHT PLC Director 1998-10-16 CURRENT 1996-04-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-29DIRECTOR APPOINTED ASA MARGARETA KALLENIUS
2023-12-27APPOINTMENT TERMINATED, DIRECTOR MARTIN PER HAMNER
2023-02-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-27Registers moved to registered inspection location of 11th Floor Two Snowhill Birmingham B4 6WR
2023-02-22Register inspection address changed to 11th Floor Two Snowhill Birmingham B4 6WR
2023-01-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-09APPOINTMENT TERMINATED, DIRECTOR JEREMY ANTHONY LANGROVE SYKES
2022-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ANTHONY LANGROVE SYKES
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-01-11DIRECTOR APPOINTED MR PETER BRUMBY
2022-01-11AP01DIRECTOR APPOINTED MR PETER BRUMBY
2021-11-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID MOUSER
2021-06-25AP01Notice removal from the register
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-01-23AA01Previous accounting period extended from 31/10/19 TO 31/12/19
2019-09-30CH01Director's details changed for Mr Axel Jorg Granitz on 2019-09-23
2019-06-17AP01DIRECTOR APPOINTED MR AXEL JORG GRANITZ
2019-06-14AP03Appointment of Mr Purmpal Singh Taggar as company secretary on 2019-06-10
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM One Redcliff Street Bristol BS1 6TP
2019-05-24AP01DIRECTOR APPOINTED MR JEREMY ANTHONY LANGROVE SYKES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART ROSS
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065093890006
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-27PSC05Change of details for Tpsff Holdings Limited as a person with significant control on 2017-04-19
2017-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-04-19RES15CHANGE OF COMPANY NAME 08/05/21
2017-04-19CERTNMCOMPANY NAME CHANGED THE PLASTIC SURGEON HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/17
2017-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 261344.57
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-28SH02Sub-division of shares on 2017-02-09
2017-03-07RES13RE-SUB DIV 09/02/2017
2017-03-07RES01ADOPT ARTICLES 09/02/2017
2017-03-07RES13RE-GUARANTEE-DEBENTURE 09/02/2017
2017-03-06SH10Particulars of variation of rights attached to shares
2017-02-27SH08Change of share class name or designation
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL HENRY
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065093890007
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065093890006
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065093890005
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 065093890004
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065093890003
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 261344.57
2017-01-18SH0628/11/16 STATEMENT OF CAPITAL GBP 261344.57
2016-12-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-22RES01ALTER ARTICLES 28/11/2016
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR HARRELD
2016-12-01TM02APPOINTMENT TERMINATED, SECRETARY TREVOR HARRELD
2016-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-15AR0120/02/16 FULL LIST
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 358566.57
2015-10-19SH0116/04/15 STATEMENT OF CAPITAL GBP 358566.57
2015-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 358138
2015-03-17AR0120/02/15 FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 17/03/2015
2014-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 358138
2014-02-20AR0120/02/14 FULL LIST
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-03-08AR0120/02/13 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-02-28AR0120/02/12 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID MOUSER / 10/11/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HARRELD / 10/11/2011
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JOHN HARRELD / 10/11/2011
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-03-28AR0120/02/11 FULL LIST
2010-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-25AR0120/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HENRY / 01/10/2009
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOVE
2009-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-08-26363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-03-27363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-27288aDIRECTOR APPOINTED MR ROBERT MICHAEL HENRY
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR BEVERLY DICKINSON
2008-05-22RES13RE SHARE PURCH AGREEMENT 10/04/2008
2008-05-22RES01ADOPT ARTICLES 10/04/2008
2008-05-2288(2)AD 10/04/08 GBP SI 181661@1=181661 GBP IC 1/181662
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY TLT SECRETARIES LIMITED
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR TLT DIRECTORS LIMITED
2008-04-04225ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/10/2008
2008-04-04288aDIRECTOR APPOINTED TIMOTHY STUART ROSS
2008-04-04288aDIRECTOR APPOINTED BEVERLEY JEAN DICKINSON
2008-04-04288aDIRECTOR APPOINTED ROBERT DAVID MOUSER
2008-04-04288aDIRECTOR AND SECRETARY APPOINTED TREVOR JOHN HARRELD
2008-04-04288aDIRECTOR APPOINTED ANTHONY DAVID LOVE
2008-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TPSFF HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TPSFF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding CROSSWATER INVESTMENT HOLDINGS LIMITED
2017-02-09 Outstanding THE INCOME & GROWTH VCT PLC
2017-02-09 Outstanding MOBEUS INCOME & GROWTH VCT PLC
2017-02-09 Outstanding MOBEUS INCOME & GROWTH 2 VCT PLC
2017-02-09 Outstanding MOBEUS INCOME & GROWTH 4 VCT PLC
INSTRUMENT CONSTITUTING £1,799,000.OO SECURED "A" LOAN STOCK 2013 2008-04-26 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP
LOAN STOCK INSTRUMENT 2008-04-23 Satisfied ROBERT DAVID MOUSER, IN HIS CAPACITY AS TRUSTEE AND SECURITY AGENT FOR THE STOCKHOLDERS (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of TPSFF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TPSFF HOLDINGS LIMITED
Trademarks
We have not found any records of TPSFF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TPSFF HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TPSFF HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TPSFF HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TPSFF HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TPSFF HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.