Royton
Oldham
Lancashire
OL2 6SJ
Director Name | Mrs Bernadette Marie Willis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Lane Salford Lancashire M6 7NP |
Director Name | Mr David Willis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Lane Salford Lancashire M6 7NP |
Director Name | Mr Stephen Booth |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | 29 Buckingham Road Droylsden Manchester Lancashire M43 6WF |
Secretary Name | Mr David Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 2 Enfield Drive Clayton Manchester Lancashire M11 4HP |
Director Name | Mr David Willis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(8 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 30 January 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Lane Salford Greater Manchester M6 7NP |
Secretary Name | Mrs Bernadette Marie Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(8 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 30 January 2006) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Lane Salford Lancashire M6 7NP |
Director Name | Barry Davies |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2000) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meadowgate Urmston Manchester M41 9LB |
Director Name | Mrs Bernadette Marie Willis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 January 2006) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Lane Salford Lancashire M6 7NP |
Director Name | John Joseph McKeever |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2006) |
Role | Project Manager |
Correspondence Address | 84 Balmoral Drive Denton Manchester M34 2JY |
Director Name | Craig Anthony Taylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 22 Calderbank Avenue Urmston Greater Manchester M41 8SF |
Secretary Name | Craig Anthony Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(21 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 22 Calderbank Avenue Urmston Greater Manchester M41 8SF |
Director Name | Mr Peter Steven Caldwell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(28 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 03 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Blackburn Road Ribchester Preston Lancashire PR3 3ZP |
Website | tisnetworks.co.uk |
---|---|
Telephone | 0161 7279090 |
Telephone region | Manchester |
Registered Address | Network House 475 Bolton Road Swinton Greater Manchester M27 8BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Trafford Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £519,536 |
Current Liabilities | £387,812 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
23 March 2010 | Delivered on: 26 March 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 January 2006 | Delivered on: 11 February 2006 Satisfied on: 27 July 2015 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 October 1989 | Delivered on: 31 October 1989 Satisfied on: 27 July 2015 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
29 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
---|---|
25 October 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
7 October 2021 | Termination of appointment of Peter Steven Caldwell as a director on 3 October 2021 (1 page) |
6 October 2021 | Confirmation statement made on 22 September 2021 with updates (4 pages) |
9 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
9 November 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
10 October 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
15 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Trafford Holdings Limited as a person with significant control on 22 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
25 September 2017 | Notification of Trafford Holdings Limited as a person with significant control on 22 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
28 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Registered office address changed from Network House 475 Bolton Road Swinton Greater Manchester M27 8BB to Network House 475 Bolton Road Swinton Greater Manchester M27 8BB on 23 June 2016 (1 page) |
23 June 2016 | Director's details changed for Mr David Willis on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr David Willis on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from Network House 475 Bolton Road Swinton Greater Manchester M27 8BB to Network House 475 Bolton Road Swinton Greater Manchester M27 8BB on 23 June 2016 (1 page) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 July 2015 | Satisfaction of charge 2 in full (2 pages) |
27 July 2015 | Satisfaction of charge 1 in full (1 page) |
27 July 2015 | Satisfaction of charge 2 in full (2 pages) |
27 July 2015 | Satisfaction of charge 1 in full (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 September 2013 | Appointment of Mr Peter Steven Caldwell as a director (2 pages) |
18 September 2013 | Appointment of Mr Peter Steven Caldwell as a director (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Director's details changed for Mrs Bernadette Marie Willis on 22 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr David Willis on 22 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr David Willis on 22 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mrs Bernadette Marie Willis on 22 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
10 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 22/09/08; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page) |
4 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
4 January 2008 | Return made up to 22/09/07; full list of members (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | Return made up to 22/09/06; full list of members (3 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 22/09/06; full list of members (3 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Registered office changed on 16/02/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
11 February 2006 | Particulars of mortgage/charge (7 pages) |
11 February 2006 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
13 July 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
21 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
21 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
21 November 2003 | Return made up to 22/09/03; full list of members (7 pages) |
21 November 2003 | Return made up to 22/09/03; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
24 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
11 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
11 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
30 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
30 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
14 September 2001 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
2 November 2000 | Registered office changed on 02/11/00 from: 34 avenue parade accrington lancashire BB5 6PP (1 page) |
2 November 2000 | Registered office changed on 02/11/00 from: 34 avenue parade accrington lancashire BB5 6PP (1 page) |
2 November 2000 | Return made up to 22/09/00; full list of members (7 pages) |
2 November 2000 | Return made up to 22/09/00; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
15 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
15 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 41 park lane irlam o'th' heights salford manchester M6 7NP (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 41 park lane irlam o'th' heights salford manchester M6 7NP (1 page) |
26 November 1999 | Return made up to 22/09/99; no change of members (4 pages) |
26 November 1999 | Return made up to 22/09/99; no change of members (4 pages) |
8 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
8 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
8 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
21 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
21 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
21 September 1998 | Full accounts made up to 5 April 1998 (12 pages) |
14 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
14 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
3 September 1998 | New director appointed (1 page) |
3 September 1998 | New director appointed (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
18 March 1998 | Full accounts made up to 5 April 1997 (13 pages) |
18 March 1998 | Full accounts made up to 5 April 1997 (13 pages) |
18 March 1998 | Full accounts made up to 5 April 1997 (13 pages) |
19 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
19 November 1997 | Return made up to 22/09/97; no change of members (4 pages) |
25 February 1997 | Return made up to 22/09/96; no change of members (4 pages) |
25 February 1997 | Return made up to 22/09/96; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (14 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (14 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (14 pages) |
4 February 1996 | Full accounts made up to 5 April 1995 (16 pages) |
4 February 1996 | Full accounts made up to 5 April 1995 (16 pages) |
4 February 1996 | Full accounts made up to 5 April 1995 (16 pages) |
24 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
24 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 10 the bull ring northwich cheshire CW9 5BS (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 10 the bull ring northwich cheshire CW9 5BS (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 February 1987 | Company name changed northern telephone services limi ted\certificate issued on 09/02/87 (2 pages) |
9 February 1987 | Company name changed northern telephone services limi ted\certificate issued on 09/02/87 (2 pages) |
6 December 1984 | Incorporation (15 pages) |
6 December 1984 | Incorporation (15 pages) |