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

TSG PROFESSIONAL SERVICES LIMITED

BRIDGE STREET MILLS BRIDGE STREET, MACCLESFIELD, CHESHIRE, SK11 6QA,
Company Registration Number
06536554
Private Limited Company
Active

Company Overview

About Tsg Professional Services Ltd
TSG PROFESSIONAL SERVICES LIMITED was founded on 2008-03-17 and has its registered office in Cheshire. The organisation's status is listed as "Active". Tsg Professional Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TSG PROFESSIONAL SERVICES LIMITED
 
Legal Registered Office
BRIDGE STREET MILLS BRIDGE STREET
MACCLESFIELD
CHESHIRE
SK11 6QA
Other companies in SK11
 
Previous Names
HARTS 1101 LIMITED09/10/2015
Filing Information
Company Number 06536554
Company ID Number 06536554
Date formed 2008-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 19:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TSG PROFESSIONAL SERVICES 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.
Companies with same name TSG PROFESSIONAL SERVICES LIMITED
The following companies were found which have the same name as TSG PROFESSIONAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tsg Professional Services, Inc. Delaware Unknown
TSG PROFESSIONAL SERVICES, INC. 159 STATE ST MONTPELIER VT 05602 Withdrawn Company formed on the 1991-12-23
TSG PROFESSIONAL SERVICES INC Georgia Unknown
TSG PROFESSIONAL SERVICES INC California Unknown
TSG PROFESSIONAL SERVICES INCORPORATED Michigan UNKNOWN
TSG PROFESSIONAL SERVICES INCORPORATED New Jersey Unknown
TSG PROFESSIONAL SERVICES, INC. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 MERGED Company formed on the 1991-11-12
Tsg Professional Services Inc Maryland Unknown
TSG PROFESSIONAL SERVICES INC Georgia Unknown
TSG PROFESSIONAL SERVICES INC Tennessee Unknown
TSG PROFESSIONAL SERVICES INC Arkansas Unknown

Company Officers of TSG PROFESSIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN PATRICIA CARNWELL
Company Secretary 2015-10-09
MARK DAVID BELFIELD
Director 2017-05-26
SUSAN PATRICIA CARNWELL
Director 2017-05-26
RACHEL LEONIE STOW
Director 2008-03-17
ROBERT PATRICK THORNEYCROFT
Director 2008-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN COGHLAN
Director 2008-03-17 2018-02-09
JUDITH GRACE COPLEY
Company Secretary 2008-03-17 2015-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID BELFIELD ONCLAIMS LIMITED Director 2018-01-09 CURRENT 2000-10-09 Active
MARK DAVID BELFIELD TSG COMPLETE CLAIM SERVICES LTD Director 2017-05-26 CURRENT 2015-07-28 Active
MARK DAVID BELFIELD CLAIMCARE LIMITED Director 2017-05-02 CURRENT 2006-04-18 Active - Proposal to Strike off
MARK DAVID BELFIELD CLAIMANT LAW LIMITED Director 2017-05-02 CURRENT 2003-05-12 Active - Proposal to Strike off
MARK DAVID BELFIELD COMPLETE MEDICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2003-01-31 Active
MARK DAVID BELFIELD COMPLETE COSTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2017-11-07
MARK DAVID BELFIELD THORNEYCROFT SOLICITORS LIMITED Director 2011-04-01 CURRENT 2003-10-15 Active
SUSAN PATRICIA CARNWELL ONCLAIMS LIMITED Director 2018-01-09 CURRENT 2000-10-09 Active
SUSAN PATRICIA CARNWELL CLAIMCARE LIMITED Director 2017-05-02 CURRENT 2006-04-18 Active - Proposal to Strike off
SUSAN PATRICIA CARNWELL CLAIMANT LAW LIMITED Director 2017-05-02 CURRENT 2003-05-12 Active - Proposal to Strike off
SUSAN PATRICIA CARNWELL COMPLETE MEDICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2003-01-31 Active
RACHEL LEONIE STOW TSG TALENT LIMITED Director 2017-04-11 CURRENT 2017-04-11 Dissolved 2018-04-24
RACHEL LEONIE STOW THORNEYCROFT PROFESSIONAL SERVICES LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active
RACHEL LEONIE STOW UNITED ASSISTANCE LIMITED Director 2015-12-31 CURRENT 2002-07-24 Active - Proposal to Strike off
RACHEL LEONIE STOW COMPLETE MEDICAL SERVICES LIMITED Director 2015-11-01 CURRENT 2003-01-31 Active
RACHEL LEONIE STOW AUTOSURE CONSULTING ENGINEERS LIMITED Director 2015-07-29 CURRENT 2007-05-29 Dissolved 2016-10-11
RACHEL LEONIE STOW TRUTHSEEKER LIMITED Director 2015-07-29 CURRENT 2006-07-12 Active - Proposal to Strike off
RACHEL LEONIE STOW ONCLAIMS LIMITED Director 2015-07-29 CURRENT 2000-10-09 Active
RACHEL LEONIE STOW CLAIMANT LAW LIMITED Director 2015-07-29 CURRENT 2003-05-12 Active - Proposal to Strike off
RACHEL LEONIE STOW AGENCY LAW LIMITED Director 2015-07-29 CURRENT 2004-06-07 Active
RACHEL LEONIE STOW SUREFLEET LIMITED Director 2015-07-29 CURRENT 2005-05-13 Active - Proposal to Strike off
RACHEL LEONIE STOW TSG COMPLETE CLAIM SERVICES LTD Director 2015-07-28 CURRENT 2015-07-28 Active
RACHEL LEONIE STOW TSGROUP LTD Director 2014-12-03 CURRENT 2014-12-03 Active
RACHEL LEONIE STOW BANKSTONE LIMITED Director 2013-09-10 CURRENT 2004-07-30 Active
RACHEL LEONIE STOW CYCLEASSIST LIMITED Director 2012-11-28 CURRENT 2008-10-27 Active - Proposal to Strike off
RACHEL LEONIE STOW CLAIMCARE LIMITED Director 2012-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
RACHEL LEONIE STOW COMPLETE COSTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2017-11-07
RACHEL LEONIE STOW THORNEYCROFT ESTATE AGENTS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-07-22
ROBERT PATRICK THORNEYCROFT CLAIMCARE LIMITED Director 2012-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
ROBERT PATRICK THORNEYCROFT COMPLETE COSTS LIMITED Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2017-11-07
ROBERT PATRICK THORNEYCROFT THORNEYCROFT ESTATE AGENTS LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-07-22

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
2024-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-03-20CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES
2024-01-10Director's details changed for Mr Mark David Belfield on 2023-12-30
2024-01-10Change of details for Mr Mark David Belfield as a person with significant control on 2023-12-30
2023-05-17SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH NO UPDATES
2021-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2020-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2019-09-05PSC07CESSATION OF ROBERT PATRICK THORNEYCROFT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK THORNEYCROFT
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-02-14PSC07CESSATION OF MICHAEL JOHN COGHLAN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COGHLAN
2017-05-31AP01DIRECTOR APPOINTED MS SUSAN PATRICIA CARNWELL
2017-05-31AP01DIRECTOR APPOINTED MR MARK DAVID BELFIELD
2017-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 800004
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 800004
2016-04-14AR0117/03/16 ANNUAL RETURN FULL LIST
2015-11-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 800004
2015-11-18SH0101/11/15 STATEMENT OF CAPITAL GBP 800004
2015-10-09RES15CHANGE OF NAME 09/10/2015
2015-10-09CERTNMCompany name changed harts 1101 LIMITED\certificate issued on 09/10/15
2015-10-09AP03Appointment of Susan Patricia Carnwell as company secretary on 2015-10-09
2015-08-05TM02Termination of appointment of Judith Grace Copley on 2015-08-05
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 400002
2015-03-20AR0117/03/15 ANNUAL RETURN FULL LIST
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065365540003
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 400002
2014-03-28AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK THORNEYCROFT / 28/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LEONIE STOW / 28/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN COGHLAN / 28/03/2014
2014-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH GRACE COPLEY / 28/03/2014
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-04-02AR0117/03/13 FULL LIST
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-03-21AR0117/03/12 FULL LIST
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-13AR0117/03/11 FULL LIST
2010-12-02MEM/ARTSARTICLES OF ASSOCIATION
2010-11-04RES13REFIANCE TERM LOANFACILITY AGREEMENT LOAN NOTE AND OVERDTAFT FACILTY LOAN EXCHANGE 29/10/2010
2010-11-04RES01ALTER ARTICLES 29/10/2010
2010-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-04-12AR0117/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN COGHLAN / 17/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PATRICK THORNEYCROFT / 17/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEONIE STOW / 17/03/2010
2009-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-05-12363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT THORNEYCROFT / 07/08/2008
2008-06-02122NC DEC ALREADY ADJUSTED 28/03/08
2008-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-02RES13CONVERTION 28/03/2008
2008-06-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-06-0288(2)AD 28/03/08 GBP SI 399999@1=399999 GBP IC 3/400002
2008-04-09225CURRSHO FROM 31/03/2009 TO 31/10/2008
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to TSG PROFESSIONAL SERVICES 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 TSG PROFESSIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-04-01 Satisfied BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2008-03-28 Satisfied ROBERT PATRICK THORNEYCROFT
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TSG PROFESSIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TSG PROFESSIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TSG PROFESSIONAL SERVICES LIMITED
Trademarks
We have not found any records of TSG PROFESSIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TSG PROFESSIONAL SERVICES 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 (69102 - Solicitors) as TSG PROFESSIONAL SERVICES LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where TSG PROFESSIONAL SERVICES 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 TSG PROFESSIONAL SERVICES 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 TSG PROFESSIONAL SERVICES 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.