Company NameTSUK Interiors Limited
DirectorsChristine Hillock and Lee Baxter
Company StatusActive
Company Number06719799
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Christine Hillock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Whitworth Road
Armstrong
Washington
Tyne And Wear
NE37 1PP
Secretary NameMrs Christine Hillock
StatusCurrent
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14 Whitworth Road
Armstrong
Washington
Tyne And Wear
NE37 1PP
Director NameMr Lee Baxter
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressUnit 14 Whitworth Road
Armstrong
Washington
Tyne And Wear
NE37 1PP
Director NameMr Raymond Hillock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Whitworth Road
Armstrong
Washington
Tyne And Wear
NE37 1PP

Contact

Websitetsukinteriorsltd.co.uk
Telephone0191 4899048
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 14 Whitworth Road
Armstrong
Washington
Tyne And Wear
NE37 1PP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

1 at £1Mr Raymond Hillock
50.00%
Ordinary
1 at £1Mrs Christine Hillock
50.00%
Ordinary

Financials

Year2014
Net Worth£18,714
Cash£40,837
Current Liabilities£121,680

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

19 March 2015Delivered on: 26 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 June 2020Termination of appointment of Raymond Hillock as a director on 13 March 2020 (1 page)
30 June 2020Cessation of Raymond Hillock as a person with significant control on 13 March 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 May 2018Director's details changed for Mr Ray Hillock on 29 May 2018 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
2 October 2017Appointment of Mr Lee Baxter as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Lee Baxter as a director on 1 October 2017 (2 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 April 2015Registered office address changed from 189 Albert Road Jarrow Tyne & Wear NE32 5RS to Unit 14 Whitworth Road Armstrong Washington Tyne and Wear NE37 1PP on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 189 Albert Road Jarrow Tyne & Wear NE32 5RS to Unit 14 Whitworth Road Armstrong Washington Tyne and Wear NE37 1PP on 15 April 2015 (1 page)
26 March 2015Registration of charge 067197990001, created on 19 March 2015 (18 pages)
26 March 2015Registration of charge 067197990001, created on 19 March 2015 (18 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 March 2013Director's details changed for Mr Ray Hillock on 15 February 2013 (2 pages)
27 March 2013Director's details changed for Mr Ray Hillock on 15 February 2013 (2 pages)
27 March 2013Director's details changed for Mrs Christine Hillock on 15 February 2013 (2 pages)
27 March 2013Director's details changed for Mrs Christine Hillock on 15 February 2013 (2 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
6 November 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
15 October 2009Secretary's details changed for Mrs Christine Hillock on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Mrs Christine Hillock on 15 October 2009 (1 page)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Ray Hillock on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Ray Hillock on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Christine Hillock on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Christine Hillock on 15 October 2009 (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 14 graylands high rickleton washington NE38 9HF (1 page)
29 May 2009Registered office changed on 29/05/2009 from 14 graylands high rickleton washington NE38 9HF (1 page)
9 October 2008Incorporation (18 pages)
9 October 2008Incorporation (18 pages)