Company NameTVS Analysis Ltd
DirectorsNicola Jane Tully and Susan Paula Thomas
Company StatusActive
Company Number05081554
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Nicola Jane Tully
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressUnit 821 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameMrs Susan Paula Thomas
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleUkas Technical Manager
Country of ResidenceEngland
Correspondence AddressUnit 821 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Secretary NameMrs Nicola Jane Tully
NationalityBritish
StatusCurrent
Appointed23 March 2004(same day as company formation)
RoleQuality Manager
Country of ResidenceEngland
Correspondence AddressUnit 821 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameTracy Anne Shaw
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleAsbestos Analyst
Correspondence Address6 Rossendale Drive
Gorse Covert
Warrington
Cheshire
WA3 6UD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetvsanalysis.co.uk
Telephone01925 811622
Telephone regionWarrington

Location

Registered AddressUnit 821 Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

50 at £1Nicola Tully
50.00%
Ordinary
50 at £1Susan Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£46,788
Cash£48,381
Current Liabilities£74,579

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

4 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
23 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
6 April 2017Director's details changed for Susan Paula Thomas on 1 April 2017 (2 pages)
6 April 2017Director's details changed for Susan Paula Thomas on 1 April 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
29 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 March 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 September 2014Registered office address changed from Suite 9a & 9B Cavendish House the Village Birchwood Park Birchwood Warrington Cheshire WA3 6BU to Unit 821 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Suite 9a & 9B Cavendish House the Village Birchwood Park Birchwood Warrington Cheshire WA3 6BU to Unit 821 Birchwood Boulevard Birchwood Warrington WA3 7QZ on 26 September 2014 (1 page)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 March 2010Director's details changed for Mrs Nicola Jane Tully on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Nicola Jane Tully on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Susan Paula Thomas on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Susan Paula Thomas on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 April 2009Return made up to 23/03/09; full list of members (4 pages)
3 April 2009Director and secretary's change of particulars / nicola tully / 30/11/2008 (2 pages)
3 April 2009Director and secretary's change of particulars / nicola tully / 30/11/2008 (2 pages)
3 April 2009Return made up to 23/03/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 March 2007Return made up to 23/03/07; full list of members (3 pages)
29 March 2007Return made up to 23/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Registered office changed on 04/04/06 from: suite 9B cavendish house the village birchwood park birchwood warrington cheshire WA3 6BU (1 page)
4 April 2006Return made up to 23/03/06; full list of members (3 pages)
4 April 2006Return made up to 23/03/06; full list of members (3 pages)
4 April 2006Location of debenture register (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Registered office changed on 04/04/06 from: suite 9B cavendish house the village birchwood park birchwood warrington cheshire WA3 6BU (1 page)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
13 April 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
6 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
2 July 2004Ad 28/06/04--------- £ si 1@1=1 £ ic 99/100 (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 8, braemar close, fearnhead warrington cheshire WA2 0EN (1 page)
6 April 2004Registered office changed on 06/04/04 from: 8, braemar close, fearnhead warrington cheshire WA2 0EN (1 page)
6 April 2004Ad 23/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 April 2004Ad 23/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
23 March 2004Incorporation (9 pages)
23 March 2004Incorporation (9 pages)