Company NameTDS (Fleet) Limited
DirectorsDamian John Bloor and Michael Swift
Company StatusActive
Company Number03805455
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 8 months ago)
Previous NamesZealtop Limited and TDS Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Damian John Bloor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2016(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMort Lane
Tyldesley
Manchester
Lancashire
M29 8PH
Director NameMr Michael Swift
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMort Lane
Tyldesley
Manchester
Lancashire
M29 8PH
Secretary NameSusan Bloor
StatusCurrent
Appointed01 January 2020(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressMort Lane
Tyldesley
Manchester
Lancashire
M29 8PH
Secretary NameLesley Swift
StatusCurrent
Appointed01 January 2020(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressMort Lane
Tyldesley
Manchester
Lancashire
M29 8PH
Director NameMr Adrian John Bloor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Georges Road
Sale
Cheshire
M33 3WF
Director NameMrs Susan Bloor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(3 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Georges Road
Sale
Cheshire
M33 3WF
Secretary NameMrs Susan Bloor
NationalityBritish
StatusResigned
Appointed04 November 1999(3 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Georges Road
Sale
Cheshire
M33 3WF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitetdsltd.com
Email address[email protected]
Telephone0161 7038523
Telephone regionManchester

Location

Registered AddressMort Lane
Tyldesley
Manchester
Lancashire
M29 8PH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Chancelevel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,243
Current Liabilities£13,513

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 October

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

25 July 2023Audited abridged accounts made up to 31 October 2022 (13 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
24 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
13 October 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
12 October 2021Compulsory strike-off action has been discontinued (1 page)
11 October 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2021Cessation of Michael Swift as a person with significant control on 13 December 2016 (1 page)
21 May 2021Notification of Chancelevel Limited as a person with significant control on 6 April 2016 (2 pages)
21 May 2021Cessation of Damian John Bloor as a person with significant control on 13 December 2016 (1 page)
21 September 2020Appointment of Lesley Swift as a secretary on 1 January 2020 (2 pages)
18 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
1 April 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
18 March 2020Appointment of Susan Bloor as a secretary on 1 January 2020 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 May 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
3 August 2017Director's details changed for Mr Damien John Bloor on 13 February 2016 (2 pages)
3 August 2017Director's details changed for Mr Damien John Bloor on 13 February 2016 (2 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Notification of Damian John Bloor as a person with significant control on 13 December 2016 (2 pages)
26 July 2017Notification of Damian John Bloor as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Notification of Damian John Bloor as a person with significant control on 13 December 2016 (2 pages)
26 July 2017Notification of Michael Swift as a person with significant control on 13 December 2016 (2 pages)
26 July 2017Cessation of Susan Bloor as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Adrian John Bloor as a person with significant control on 26 July 2017 (1 page)
26 July 2017Cessation of Susan Bloor as a person with significant control on 13 November 2016 (1 page)
26 July 2017Notification of Michael Swift as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Adrian John Bloor as a person with significant control on 13 December 2016 (1 page)
26 July 2017Cessation of Adrian John Bloor as a person with significant control on 13 December 2016 (1 page)
26 July 2017Notification of Michael Swift as a person with significant control on 13 December 2016 (2 pages)
26 July 2017Cessation of Susan Bloor as a person with significant control on 13 November 2016 (1 page)
9 May 2017Appointment of Mr Damien John Bloor as a director on 13 February 2016 (2 pages)
9 May 2017Director's details changed for Mr Damien John Bloor on 13 December 2016 (2 pages)
9 May 2017Termination of appointment of Susan Bloor as a director on 13 December 2016 (1 page)
9 May 2017Appointment of Mr Damien John Bloor as a director on 13 February 2016 (2 pages)
9 May 2017Appointment of Mr Michael Swift as a director on 13 December 2016 (2 pages)
9 May 2017Termination of appointment of Adrian John Bloor as a director on 13 December 2016 (1 page)
9 May 2017Termination of appointment of Susan Bloor as a director on 13 December 2016 (1 page)
9 May 2017Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page)
9 May 2017Termination of appointment of Susan Bloor as a secretary on 13 December 2016 (1 page)
9 May 2017Termination of appointment of Adrian John Bloor as a director on 13 December 2016 (1 page)
9 May 2017Director's details changed for Mr Damien John Bloor on 13 December 2016 (2 pages)
9 May 2017Appointment of Mr Michael Swift as a director on 13 December 2016 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 October 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
20 October 2013Current accounting period extended from 31 July 2013 to 31 October 2013 (1 page)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
19 January 2011Company name changed tds properties LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
19 January 2011Company name changed tds properties LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
14 December 2010Change of name notice (2 pages)
14 December 2010Change of name notice (2 pages)
5 November 2010Accounts for a dormant company made up to 31 July 2010 (7 pages)
5 November 2010Accounts for a dormant company made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 12/07/09; full list of members (3 pages)
17 August 2009Return made up to 12/07/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 December 2008Return made up to 12/07/08; full list of members (7 pages)
1 December 2008Return made up to 12/07/08; full list of members (7 pages)
7 January 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
7 January 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
21 August 2007Return made up to 12/07/07; full list of members (7 pages)
21 August 2007Return made up to 12/07/07; full list of members (7 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
20 July 2006Return made up to 12/07/06; full list of members (7 pages)
20 July 2006Return made up to 12/07/06; full list of members (7 pages)
13 January 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
13 January 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
11 July 2005Return made up to 12/07/05; full list of members (7 pages)
11 July 2005Return made up to 12/07/05; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
15 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
1 July 2004Return made up to 12/07/04; full list of members (7 pages)
1 July 2004Return made up to 12/07/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
24 July 2003Return made up to 12/07/03; full list of members (7 pages)
24 July 2003Return made up to 12/07/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
12 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 July 2002Return made up to 12/07/02; full list of members (7 pages)
8 July 2002Return made up to 12/07/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
26 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
30 July 2001Return made up to 12/07/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
4 September 2000Return made up to 12/07/00; full list of members (6 pages)
4 September 2000Return made up to 12/07/00; full list of members (6 pages)
26 November 1999Company name changed zealtop LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed zealtop LIMITED\certificate issued on 29/11/99 (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (1 page)
11 November 1999Registered office changed on 11/11/99 from: the britannia suite st james's building, 79 oxford street manchester lancashire M1 6FR (1 page)
11 November 1999Secretary resigned (2 pages)
11 November 1999Secretary resigned (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Incorporation (10 pages)
12 July 1999Incorporation (10 pages)