Background WavePink WaveYellow Wave

TSK (SERVICES) LTD (04606486)

TSK (SERVICES) LTD (04606486) is an active UK company. incorporated on 2 December 2002. with registered office in Salford Quays. The company operates in the Construction sector, engaged in other building completion and finishing. TSK (SERVICES) LTD has been registered for 23 years. Current directors include HANNIS, Philip John, HOLDEN, Iain David.

Company Number
04606486
Status
active
Type
ltd
Incorporated
2 December 2002
Age
23 years
Address
130 Metroplex Business Park, Salford Quays, M50 2UW
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
HANNIS, Philip John, HOLDEN, Iain David
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSK (SERVICES) LTD

TSK (SERVICES) LTD is an active company incorporated on 2 December 2002 with the registered office located in Salford Quays. The company operates in the Construction sector, specifically engaged in other building completion and finishing. TSK (SERVICES) LTD was registered 23 years ago.(SIC: 43390)

Status

active

Active since 23 years ago

Company No

04606486

LTD Company

Age

23 Years

Incorporated 2 December 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PROAV LTD
From: 26 June 2007To: 20 May 2009
TSK CONSULTING LIMITED
From: 2 December 2002To: 26 June 2007
Contact
Address

130 Metroplex Business Park Broadway Salford Quays, M50 2UW,

Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Sept 18
Loan Secured
Jun 20
Director Left
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLDEN, Iain David

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Secretary
Appointed 02 Dec 2002

HANNIS, Philip John

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Born May 1971
Director
Appointed 10 Sept 2018

HOLDEN, Iain David

Active
130 Metroplex Business Park, Salford QuaysM50 2UW
Born November 1969
Director
Appointed 02 Dec 2002

LEWIS, Alison Ruth

Resigned
15 Lyon Grove, ManchesterM28 2RH
Secretary
Appointed 16 Jul 2007
Resigned 08 May 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 02 Dec 2002
Resigned 02 Dec 2002

BURNS, Andrew Paul

Resigned
130 Metroplex Business Park, Salford QuaysM50 2UW
Born April 1965
Director
Appointed 02 Dec 2002
Resigned 05 Nov 2025

MARSHALL, Alan

Resigned
Cherrywood, KnutsfordWA16 8AQ
Born May 1948
Director
Appointed 01 Aug 2007
Resigned 08 May 2009

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 02 Dec 2002
Resigned 02 Dec 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Iain David Holden

Ceased
130 Metroplex Business Park, Salford QuaysM50 2UW
Born November 1969

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 02 Dec 2016

Mr Andrew Paul Burns

Ceased
130 Metroplex Business Park, Salford QuaysM50 2UW
Born April 1965

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 02 Dec 2016
Broadway, Salford QuaysM50 2UW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Auditors Resignation Company
28 September 2023
AUDAUD
Auditors Resignation Company
15 September 2023
AUDAUD
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
19 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Auditors Resignation Company
14 December 2006
AUDAUD
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
15 June 2005
287Change of Registered Office
Legacy
10 June 2005
288cChange of Particulars
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
225Change of Accounting Reference Date
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288bResignation of Director or Secretary
Incorporation Company
2 December 2002
NEWINCIncorporation