TSP PROJECTS LIMITED - YORK


Company Profile Company Filings

Overview

TSP PROJECTS LIMITED is a Private Limited Company from YORK and has the status: Active.
TSP PROJECTS LIMITED was incorporated 29 years ago on 09/03/1995 and has the registered number: 03033290. The accounts status is DORMANT and accounts are next due on 30/09/2024.

TSP PROJECTS LIMITED - YORK

This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
74100 - specialised design activities
74902 - Quantity surveying activities
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 30/12/2022 30/09/2024

Registered Office

MERIDIAN HOUSE
YORK
YORKSHIRE
YO24 1AW

This Company Originates in : United Kingdom
Previous trading names include:
TATA STEEL UK RAIL CONSULTANCY LIMITED (until 16/06/2016)
CORUS RAIL CONSULTANCY LTD (until 27/09/2010)

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SEBASTIEN DUPONT Jun 1977 French Director 2019-08-29 CURRENT
MR PAUL MORGAN Secretary 2019-09-20 CURRENT
MR STEPHEN RICHARD ANDREWS Mar 1971 British Director 2017-06-23 CURRENT
MR WILLIAM NICHOLSON HODGSON Dec 1937 British Secretary 1995-09-15 UNTIL 1997-12-02 RESIGNED
MR NATHANIEL MEYOHAS May 1974 British Director 2016-05-31 UNTIL 2018-08-01 RESIGNED
MR RICHARD CAL PERLHAGEN Jun 1980 British Director 2016-05-31 UNTIL 2018-08-01 RESIGNED
MR BRYAN CRAIG SCOTT Jan 1959 British Director 2006-05-22 UNTIL 2022-12-31 RESIGNED
PAUL WATERHOUSE Dec 1946 British Director 1998-07-01 UNTIL 2001-12-01 RESIGNED
ANDREW FRASER SIM Nov 1948 British Director 1995-07-26 UNTIL 1995-09-15 RESIGNED
PETER GRAHAM HEWETT Aug 1948 British Director 1995-03-09 UNTIL 1995-03-16 RESIGNED
MR STEPHEN RICHARD ANDREWS Secretary 2016-10-31 UNTIL 2019-09-20 RESIGNED
PETER GRAHAM HEWETT Aug 1948 British Secretary 1995-03-09 UNTIL 1995-07-26 RESIGNED
MR MARC JOSEPH MEYOHAS Jun 1971 French Director 2016-05-31 UNTIL 2019-08-28 RESIGNED
RALPH ANTHONY PORTER Dec 1931 Secretary 1995-07-26 UNTIL 1995-09-15 RESIGNED
MR PAUL EDWARD WATSON Secretary 2014-03-28 UNTIL 2016-10-31 RESIGNED
MR PAUL BARTON SMITH Jan 1972 Secretary 2008-02-05 UNTIL 2011-10-14 RESIGNED
ANDREW WALKER Jan 1964 Secretary 2006-04-24 UNTIL 2008-02-05 RESIGNED
ANDREW WALKER Jan 1964 Secretary 1997-12-02 UNTIL 2004-01-01 RESIGNED
IAN WHITFIELD Oct 1974 Secretary 2004-01-01 UNTIL 2006-04-24 RESIGNED
MR JOHN SHANNON Secretary 2011-10-14 UNTIL 2013-05-08 RESIGNED
ANTHONY VERNON LLOYD WILLIAMS Sep 1938 British Director 1995-09-15 UNTIL 1998-07-01 RESIGNED
JOE GUERIN Feb 1950 British Director 2006-04-24 UNTIL 2010-03-28 RESIGNED
MR MARK WILLIAM CLARK Jul 1954 British Director 2011-11-29 UNTIL 2014-12-11 RESIGNED
MR NICHOLAS ROY KENNETH CLARKE Aug 1962 British Director 1998-09-15 UNTIL 2004-07-22 RESIGNED
JIM SCOTT CORNELL Aug 1939 British Director 1995-03-16 UNTIL 1995-09-15 RESIGNED
MR RICHARD DEMBLON Aug 1964 Belgian Director 2019-08-29 UNTIL 2020-03-31 RESIGNED
MR RICHARD FREDERICK BAKER Feb 1944 British Director 1995-09-15 UNTIL 2004-07-22 RESIGNED
THOMAS HUGH FENWICK Feb 1944 British Director 1995-03-16 UNTIL 2003-04-01 RESIGNED
MR DANIEL MOSHE GOLDSTEIN Apr 1978 British Director 2016-05-31 UNTIL 2019-08-28 RESIGNED
MR DONALD KENNETH GRIERSON Sep 1952 British Director 1995-09-15 UNTIL 1998-09-15 RESIGNED
MR JONATHAN MARTIN BOLTON Aug 1962 British Director 2001-09-01 UNTIL 2016-03-24 RESIGNED
SAMUEL PETER HANCOCK Jan 1980 British Director 2018-08-01 UNTIL 2019-08-28 RESIGNED
DR JEFFREY WILLIAM EDINGTON May 1939 British/American Director 1995-09-15 UNTIL 2000-12-31 RESIGNED
TERENCE ANTHONY JENNER British Director 1995-06-19 UNTIL 1995-09-15 RESIGNED
DAVID MICHAEL MARSDEN Jun 1953 British Director 2003-09-17 UNTIL 2006-08-11 RESIGNED
MR PAUL RAYMOND MARTIN Feb 1966 British Director 2014-12-11 UNTIL 2017-06-29 RESIGNED
RICHARD HENRY MCCLEAN Aug 1963 British Director 1995-03-09 UNTIL 1995-03-16 RESIGNED
MR NIALL MCCREANOR Jun 1965 British Director 2011-11-29 UNTIL 2019-11-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Systra Limited 2019-08-29 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
British Steel Limited 2016-05-31 - 2019-08-29 Scunthorpe   North Lincolnshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UK STEEL ENTERPRISE LIMITED SHEFFIELD Active FULL 64303 - Activities of venture and development capital companies
TATA STEEL UK CONSULTING LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
GRANT LYON EAGRE LIMITED BIRMINGHAM Dissolved... FULL 41201 - Construction of commercial buildings
LINCOLNSHIRE IRON AND STEEL INSTITUTE LIMITED(THE) SCUNTHORPE ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BISPA LIMITED TOTHILL STREET Dissolved... DORMANT 94120 - Activities of professional membership organizations
ENGINUITY WATFORD Active GROUP 85320 - Technical and vocational secondary education
METSKILL LIMITED WATFORD Dissolved... SMALL 85600 - Educational support services
CORUS ENGINEERING STEELS HOLDINGS LIMITED BIRMINGHAM Dissolved... DORMANT 70100 - Activities of head offices
NATIONAL SKILLS ACADEMY FOR MANUFACTURING LIMITED WATFORD Dissolved... SMALL 85600 - Educational support services
VOLKERRAIL LIMITED HODDESDON Active FULL 42120 - Construction of railways and underground railways
UK STEEL (ENVIRONMENTAL) LIMITED LONDON Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
VOSSLOH COGIFER UK LIMITED SCUNTHORPE Active FULL 30990 - Manufacture of other transport equipment n.e.c.
VOLKERRAIL GROUP LIMITED HODDESDON Active GROUP 64203 - Activities of construction holding companies
APPLEBY FRODINGHAM WORKS ATHLETIC CLUB LIMITED SCUNTHORPE Active DORMANT 82990 - Other business support service activities n.e.c.
REDCAR BULK TERMINAL LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 52241 - Cargo handling for water transport activities
THE ENGINEERING DEVELOPMENT TRUST WELWYN GARDEN CITY Active SMALL 85590 - Other education n.e.c.
MATERIALS PROCESSING INSTITUTE MIDDLESBROUGH ENGLAND Active FULL 71121 - Engineering design activities for industrial process and production
JON BOLTON CONSULTING LTD COCKERMOUTH UNITED KINGDOM Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
ENGINUITY SKILLS LIMITED WATFORD ENGLAND Active SMALL 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - TSP PROJECTS LIMITED 2023-08-26 30-12-2022 £2 Cash £2 equity
Dormant Company Accounts - TSP PROJECTS LIMITED 2022-09-27 31-12-2021 £2 Cash £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JARVIS DORMANT 21 LIMITED YORK Active DORMANT 7499 - Non-trading company
COATMAKERS OF YORK LTD YORK ENGLAND Active MICRO ENTITY 14131 - Manufacture of other men's outerwear
THREE LITTLE BIRDS (YORK) LLP YORK Active TOTAL EXEMPTION FULL None Supplied