Company NameTSD Facades Limited
DirectorsCraig Grierson Curry and Stephen Allen Prior
Company StatusActive
Company Number09901650
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Craig Grierson Curry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTopside House Topside House, Daimler Drive
Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JD
Director NameMr Stephen Allen Prior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressTopside House Topside House, Daimler Drive
Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JD

Location

Registered AddressTopside House Topside House, Daimler Drive
Cowpen Lane Industrial Estate
Billingham
Cleveland
TS23 4JD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

4 November 2016Delivered on: 9 November 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Site bt 109/1 billingham industrial estate, daimler drive, cowpen lane industrial estate, billingham, TS23 4JD and registered at hm land registry under title number CE127198.
Outstanding
18 February 2016Delivered on: 22 February 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
5 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
6 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
17 March 2021Satisfaction of charge 099016500001 in full (1 page)
17 March 2021Satisfaction of charge 099016500002 in full (1 page)
15 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
4 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
14 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
9 November 2016Registration of charge 099016500002, created on 4 November 2016 (21 pages)
9 November 2016Registration of charge 099016500002, created on 4 November 2016 (21 pages)
21 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 102
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 102
(3 pages)
15 April 2016Change of share class name or designation (2 pages)
15 April 2016Change of share class name or designation (2 pages)
4 April 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 100
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD United Kingdom to Topside House Topside House, Daimler Drive Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JD on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Daimler Drive Cowpen Lane Industrial Estate Billingham TS23 4JD United Kingdom to Topside House Topside House, Daimler Drive Cowpen Lane Industrial Estate Billingham Cleveland TS23 4JD on 21 March 2016 (1 page)
21 March 2016Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
21 March 2016Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 February 2016Registration of charge 099016500001, created on 18 February 2016 (23 pages)
22 February 2016Registration of charge 099016500001, created on 18 February 2016 (23 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)