TVS SUPPLY CHAIN SOLUTIONS LIMITED - CHORLEY


Company Profile Company Filings

Overview

TVS SUPPLY CHAIN SOLUTIONS LIMITED is a Private Limited Company from CHORLEY and has the status: Active.
TVS SUPPLY CHAIN SOLUTIONS LIMITED was incorporated 31 years ago on 21/09/1992 and has the registered number: 02748952. The accounts status is FULL and accounts are next due on 31/12/2024.

TVS SUPPLY CHAIN SOLUTIONS LIMITED - CHORLEY

This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LOGISTICS HOUSE
CHORLEY
LANCASHIRE
PR6 7AJ

This Company Originates in : United Kingdom
Previous trading names include:
MULTIPART SOLUTIONS LIMITED (until 02/04/2012)
IMPERIAL MULTIPART LIMITED (until 07/07/2008)
LEX MULTIPART LIMITED (until 06/06/2006)

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JONES Oct 1961 British Director 2014-10-31 CURRENT
MR PAUL JOHN ROBERTS Dec 1968 British Secretary 2006-09-07 CURRENT
MR TARUN KHANNA May 1966 Indian Director 2023-08-28 CURRENT
MR PAUL JOHN ROBERTS Dec 1968 British Director 2006-09-07 CURRENT
MR RAVI VISWANATHAN Oct 1962 Indian Director 2020-11-25 CURRENT
IAN ROGER HAWKINS May 1950 British Director 1994-01-01 UNTIL 1995-08-14 RESIGNED
ROBERT JOHN PARKER Oct 1954 British Director 1997-07-28 UNTIL 2001-02-28 RESIGNED
DINESH RAMACHANDRAN Feb 1965 Indian Director 2009-10-23 UNTIL 2020-11-25 RESIGNED
RAVICHANDRAN SARGUNARAJ Jun 1955 Indian Director 2009-10-23 UNTIL 2020-11-25 RESIGNED
MR MAHALINGAM SETURAMAN Feb 1948 Indian Director 2022-02-09 UNTIL 2023-08-29 RESIGNED
JAMES JOHN NORRIS Jul 1951 British Director 2006-05-09 UNTIL 2008-03-31 RESIGNED
MR SIMON CHRISTOPHER MACHELL Dec 1963 British Director 2005-06-30 UNTIL 2006-04-11 RESIGNED
FRANEK STANLEY LOW Jun 1947 British Director 1994-04-28 UNTIL 1995-08-14 RESIGNED
MR DAVID ROBIN LITTLE Oct 1953 British Director 1993-07-02 UNTIL 2000-12-31 RESIGNED
MARK JONATHAN LEWIS Apr 1965 British Director 2002-10-01 UNTIL 2006-04-11 RESIGNED
MR RICHARD GEORGE JONES Jul 1948 British Director 1995-08-14 UNTIL 1996-11-28 RESIGNED
CHRISTOPHER JOHN MONKS Mar 1951 British Director 1995-08-14 UNTIL 1998-12-31 RESIGNED
MR RONALD ROBERT COLLINS HOBBS Nov 1955 British Director 1993-08-04 UNTIL 1995-08-14 RESIGNED
MR CHARLES JAMES JENNINGS Oct 1951 British Director 1992-09-21 UNTIL 1993-07-02 RESIGNED
MR MURDOCH LANG MCKILLOP Oct 1947 British Director 1993-07-02 UNTIL 1993-08-04 RESIGNED
PAMELA MARY COLES Mar 1961 British Secretary 2000-05-22 UNTIL 2005-06-30 RESIGNED
MR STUART JOHN DOOTSON Oct 1966 British Secretary 1993-07-02 UNTIL 1993-08-04 RESIGNED
MR SIMON JAMES HOLLAND May 1967 British Secretary 1992-09-21 UNTIL 1993-07-02 RESIGNED
FRANEK STANLEY LOW Jun 1947 British Secretary 1993-12-09 UNTIL 1995-08-14 RESIGNED
MR LESLIE MALCOLM WHARTON Jun 1929 British Secretary 1993-08-04 UNTIL 1993-12-09 RESIGNED
MR CHRISTOPHER GATELEY Mar 1962 British Secretary 2006-04-11 UNTIL 2006-09-06 RESIGNED
MR MARK LEES YOUNG Oct 1959 British Secretary 1995-08-14 UNTIL 2000-05-22 RESIGNED
HELEN PATRICIA ASHCROFT Dec 1961 British Director 1997-03-01 UNTIL 2002-05-31 RESIGNED
AVIVA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-06-30 UNTIL 2006-04-11 RESIGNED
MR BALAJI ETHIRAJAN Sep 1971 Indian Director 2020-11-25 UNTIL 2023-03-20 RESIGNED
MR PHILIP CHARLES EASTER Aug 1953 British Director 2005-06-30 UNTIL 2006-04-11 RESIGNED
MR STUART JOHN DOOTSON Oct 1966 British Director 1993-07-02 UNTIL 1993-08-04 RESIGNED
MR KEITH JOHN DEWHURST Mar 1956 British Director 2000-02-24 UNTIL 2004-12-23 RESIGNED
MR JOHN TONY DAVIES May 1955 British Director 1994-04-28 UNTIL 2000-10-31 RESIGNED
GEOFFREY CLARK Apr 1954 British Director 2000-02-24 UNTIL 2001-09-30 RESIGNED
SIR TREVOR EDWIN CHINN Jul 1935 British Director 1995-08-14 UNTIL 2000-03-13 RESIGNED
MR CHRISTOPHER GATELEY Mar 1962 British Director 2005-01-13 UNTIL 2012-01-25 RESIGNED
HUBERT RENE BRODY May 1964 South African Director 2006-04-11 UNTIL 2007-08-06 RESIGNED
MR DENNIS MELVYN BENSON Nov 1932 British Director 1993-08-04 UNTIL 1995-08-14 RESIGNED
MR PETER ROBERT HARRIS Jun 1951 British Director 1995-08-14 UNTIL 2006-04-11 RESIGNED
OSMAN SULUMAN ARBEE Mar 1959 South African Director 2007-08-06 UNTIL 2008-06-06 RESIGNED
JONATHAN CHRISTOPHER ANDREWS Feb 1953 British Director 1993-07-02 UNTIL 1997-08-15 RESIGNED
ROELOFF JACOBUS BOETTGER May 1961 South African Director 2006-04-11 UNTIL 2007-05-31 RESIGNED
JAMES JOHN GLEAVE Apr 1957 British Director 1993-07-02 UNTIL 1993-08-04 RESIGNED
MARK EBURNE Apr 1962 British Director 2002-03-31 UNTIL 2005-02-28 RESIGNED
MR ANDREW HARRISON May 1957 British Director 1996-09-16 UNTIL 2005-12-20 RESIGNED
ALAN KEITH SIMPSON Dec 1940 British Director 1993-08-04 UNTIL 1998-12-31 RESIGNED
MR MARTIN FREDERICK MCWILLIAM Nov 1964 British Director 2007-11-15 UNTIL 2008-06-06 RESIGNED
RICHARD PETER SLEE Mar 1962 British Director 2012-01-25 UNTIL 2014-09-12 RESIGNED
MR ALLAN EWING MURDOCH Aug 1944 British Director 1994-04-28 UNTIL 1997-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tvs Logistics Services Limited 2016-04-06 - 2016-04-06 Chennai   Tamil Nadu Ownership of shares 75 to 100 percent
Tvs Logistics Investment Uk Ltd 2016-04-06 Chorley   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVIVA CREDIT SERVICES UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
AUTO WINDSCREENS LIMITED BIRMINGHAM ... FULL 5030 - Sale of motor vehicle parts etc.
AVIVA HEALTH UK LIMITED Active FULL 66110 - Administration of financial markets
AVIVA COMMERCIAL FINANCE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVIVA CONSUMER PRODUCTS UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ADARE SEC LIMITED LEICESTER ENGLAND Active FULL 17230 - Manufacture of paper stationery
NOSROF 5 LIMITED LEEDS Dissolved... SMALL 63110 - Data processing, hosting and related activities
MSYS SOFTWARE SOLUTIONS LIMITED CHORLEY Dissolved... DORMANT 99999 - Dormant Company
TVS AUTOMOTIVE EUROPE LIMITED MANCHESTER Dissolved... FULL 99999 - Dormant Company
AVIVA UKLAP DE-RISKING LIMITED YORK UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
AEGON UK PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
EPITOMY SOLUTIONS LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
ACICS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
MULTIPART LIMITED CHORLEY Dissolved... DORMANT 99999 - Dormant Company
TVS LOGISTICS INVESTMENT UK LIMITED CHORLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
PETER THOMAS & CO (REFURBISHING) LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment
SLEECO LIMITED LONDON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
ADARE SEC (NOTTINGHAM) LIMITED LEICESTER ENGLAND Active MICRO ENTITY 17230 - Manufacture of paper stationery
NATURAL HEALTH INNOVATIONS LTD COLNE ENGLAND Dissolved... MICRO ENTITY 46180 - Agents specialized in the sale of other particular products

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EPITOMY SOLUTIONS LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
TVS LOGISTICS INVESTMENT UK LIMITED CHORLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
PETER THOMAS & CO (REFURBISHING) LIMITED CHORLEY ENGLAND Active AUDIT EXEMPTION SUBSI 33190 - Repair of other equipment