T S ACCOUNTANCY LIMITED

Status: Active

Address: 39 The Market, Wrythe Lane, Carshalton

Incorporation date: 18 Jun 2008

T SAJID LTD

Status: Active

Address: 156 Erskine Road, Sutton

Incorporation date: 06 Jan 2023

T S A MARSTONS LIMITED

Status: Active

Address: C/o Carringtons, 14 Mill Street, Bradford

Incorporation date: 17 Jan 2022

Address: 373 Upper Shoreham Road, Shoreham-by-sea

Incorporation date: 08 Jun 2011

T S AUTOMOTIVE LTD

Status: Active

Address: Field House West Road, Annfield Plain, Stanley

Incorporation date: 10 Sep 2021

T SAWFORD DESIGN LIMITED

Status: Active

Address: Stanton House, 31 Westgate, Grantham

Incorporation date: 21 Nov 2012

Address: Dns House, 382 Kenton Road, Harrow

Incorporation date: 07 Feb 2012

Address: 11 Merus Court Merus Court, Meridian Business Park, Leicester

Incorporation date: 03 May 2018

T S BLOOR & SONS LIMITED

Status: Active

Address: C/o Karro Food Limited Norton Grove Industrial Estate, Hugden Way, Norton, Malton

Incorporation date: 19 Dec 1988

Address: 157 Redland Road, Bristol

Incorporation date: 16 Jun 2005

T SBO LTD

Status: Active

Address: 261 Vernon Road, Nottingham

Incorporation date: 11 Feb 2019

T S BRIDGES LTD

Status: Active

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 06 Apr 2020

T S BUILDERS B'HAM LTD

Status: Active

Address: 149 Spon Lane, West Bromwich

Incorporation date: 05 May 2021

T SCAFFOLDING LTD

Status: Active

Address: 120 Worcester Park Road, Worcester Park

Incorporation date: 14 Feb 2014

Address: 3 Newbold Court, Cleethorpes

Incorporation date: 29 Jul 2021

T S COMPONENTS LTD

Status: Active

Address: Ladywood House Ladywood Works, Leicester Road, Lutterworth

Incorporation date: 13 Jan 2009

Address: Ts Converting, Albemarle Road, Taunton, Somerset

Incorporation date: 23 Apr 2003

T SCOTT BUILDERS LTD.

Status: Active

Address: Netherton Farm, Harthill, Shotts

Incorporation date: 07 Feb 2008

T S CRUMP LTD.

Status: Active

Address: 2 Main Bright Road, Mansfield Woodhouse, Mansfield

Incorporation date: 24 May 2016

Address: 3 Purley Road, South Croydon

Incorporation date: 09 Apr 2018

T SEARLE LTD

Status: Active

Address: First Floor, 17-19 Foley Street, London

Incorporation date: 21 May 2018

T SECURITY LTD

Status: Active

Address: Flat 6, 160 Stepney Way, London

Incorporation date: 09 May 2023

T SELBY LIMITED

Status: Active

Address: Unit 17, Sarum Business Park Lancaster Road, Old Sarum, Salisbury

Incorporation date: 16 May 2014

T S ELITE GROUP LIMITED

Status: Active

Address: 34 South Molton Street, London

Incorporation date: 05 Feb 2015

T S ENTERPRISE WM LTD

Status: Active

Address: 76 Whitchurch Road, Shrewsbury

Incorporation date: 06 Jun 2016

T S EUROPE LIMITED

Status: Active

Address: T S Europe Ltd - Glasgow Collective, 15 East Campbell Street, Glasgow

Incorporation date: 01 Jun 2016

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 26 Aug 2020

T SEVEN PROPERTY LIMITED

Status: Active

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 26 Aug 2020

T S EXPRESS LIMITED

Status: Active

Address: 26 New Road, London

Incorporation date: 26 Jan 2016

T S F (COVENTRY) LIMITED

Status: Active

Address: C/o Equus Miller Limited Brook House, 47 High Street, Henley In Arden

Incorporation date: 10 May 2004

T S HAIRCRAFT LIMITED

Status: Active

Address: 21 Fairview Road, Lancing

Incorporation date: 10 Jul 2013

Address: 80 Oxford Street, Burnham-on-sea

Incorporation date: 19 Jul 2016

Address: 272 Bath Street, Glasgow

Incorporation date: 01 Nov 2006

T SHAW UTILITIES LTD

Status: Active

Address: 18 Rickerscote Road, Stafford

Incorporation date: 04 Jul 2023

Address: Unit 7 Angerstine Business Park, Horn Lane, Greenwich

Incorporation date: 02 Oct 2012

Address: 12 The Courtyard, Buntsford Drive, Bromsgrove

Incorporation date: 28 Jan 2020

T SHEK LIMITED

Status: Active

Address: 6th Floor, Manfield House,, 1 Southampton Street, London

Incorporation date: 05 Oct 2018

T SHIRT TOWN LIMITED

Status: Active

Address: Fairfield House 1 Fairfield Street, Bingham, Nottingham

Incorporation date: 02 Mar 2009

T S HIXSON PROPERTIES LTD

Status: Active

Address: 77 Wickham Way, Beckenham

Incorporation date: 13 Mar 2019

T S HOMES LIMITED

Status: Active

Address: 54 - 56 Ormskirk Street, St Helens

Incorporation date: 16 Jul 2015

T SHOP LIMITED

Status: Active

Address: 22-25 Lansdowne Row, Mayfair, London

Incorporation date: 29 Aug 2017

Address: 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London

Incorporation date: 26 Sep 2008

T S I INTERNATIONAL LTD

Status: Active

Address: 1 Sylvan Court, Sylvan Way Southfields Business Park, Basildon

Incorporation date: 30 Apr 2009

T SIMPSON LIMITED

Status: Active

Address: Magma House Unit 16, Castle Mound Way, Rugby

Incorporation date: 28 Mar 2021

Address: 69 Usworth Road, Hartlepool

Incorporation date: 30 Oct 2008

Address: 3 Greengate, Cardale Park, Harrogate

Incorporation date: 29 Apr 2014

T S I PROPERTIES LIMITED

Status: Active

Address: Enterprise House Dewing Road, Rackheath, Norwich

Incorporation date: 11 Jun 1999

T SISSON PROPERTIES LTD

Status: Active

Address: 58 Duke Street, Ilkeston

Incorporation date: 02 Mar 2016

T SIX COLLECTIONS LIMITED

Status: Active

Address: 3 Bryce Close, East Malling

Incorporation date: 06 Sep 2021

T S KINGSBURY LIMITED

Status: Active

Address: Suite 2 Rosehill 165 Lutterworth Road, Blaby, Leicester

Incorporation date: 23 Sep 2014

T S LEE & SON LIMITED

Status: Active

Address: Yard 1, George Street, Brighouse

Incorporation date: 21 Jul 2006

T S L ENVIRONMENTAL LTD

Status: Active

Address: 123 Cross Lane East, Gravesend

Incorporation date: 06 Feb 2017

T S MASON INVESTMENTS LTD

Status: Active

Address: Ground Floor, Unit 3, Riverside 2, Campbell Road, Stoke-on-trent

Incorporation date: 02 Feb 2023

T S MOTORS (TOD) LTD

Status: Active

Address: The Bakery, Gauxholme Fold, Todmorden

Incorporation date: 22 Feb 2016

T S NORTHGATE LIMITED

Status: Active

Address: 53a Northgate, Guisborough

Incorporation date: 06 Mar 2017

T SNOWBALL M&E LTD

Status: Active

Address: 54 Danesmoor Crescent, Darlington

Incorporation date: 24 Jun 2021

Address: 1st Floor, 264, Manchester Road, Warrington

Incorporation date: 22 Jun 2021

Address: 8b Northumberland Road, Bristol

Incorporation date: 05 Nov 2010

Address: West Clayton Business Centre, Berry Lane, Chorleywood

Incorporation date: 30 Jan 2015

T SPARROW LTD

Status: Active

Address: Unit 21 Loveridge Trading Estate, Southbrook Road, Southampton

Incorporation date: 14 Apr 2021

T S PATARA & CO LTD

Status: Active

Address: 352 Bearwood Road, Bearwood, Birmingham

Incorporation date: 25 Mar 2002

Address: Unit 4a Meriden Works Birmingham Road, Millisons Wood, Coventry

Incorporation date: 16 Oct 2008

Address: 282 Harehills Lane, Leeds

Incorporation date: 07 Mar 2022

Address: 35 Derry Grove, Thurnscoe, Rotherham

Incorporation date: 11 Nov 2022

Address: 237 Kings Road, Chorlton Cum Hardy, Manchester

Incorporation date: 09 May 2018

Address: Holly Farm Batemans Lane, Wythall, Birmingham

Incorporation date: 13 Oct 2023

Address: Downsview House, 141 - 143 Station Road East, Oxted

Incorporation date: 09 Dec 2013

Address: The Anchorage, Bruichladdich, Isle Of Islay

Incorporation date: 11 Aug 2020

Address: 23-27 Bolton Street, Chorley

Incorporation date: 23 Feb 2018

T SQUARE LIMITED

Status: Active

Address: Rmr Vyman House, 104,college Road ., Harrow

Incorporation date: 10 Sep 2021

Address: 19 Station Road, Addlestone

Incorporation date: 17 Jul 2019

T S R A LIMITED

Status: Active

Address: The Old School, The Quay, Carmarthen

Incorporation date: 16 Apr 2012

T S R CONTRACTING LIMITED

Status: Active

Address: Forest Lodge, Forest Road, Woking

Incorporation date: 12 Sep 2018

T S REFRIGERATION LIMITED

Status: Active

Address: 32 Demontfort Street, Leicester

Incorporation date: 16 Apr 2003

Address: 130 Monkwick Avenue, Colchester

Incorporation date: 26 Aug 2016

T S RUSSELL LTD

Status: Active

Address: Heame House 23 Bilston Street, Sedgley, Dudley

Incorporation date: 07 Mar 2023

Address: 1 Warner House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 15 Apr 2023

T S S (WIMBLEDON) LIMITED

Status: Active

Address: 361 Kingston Road, Wimbledon Chase, London

Incorporation date: 13 Mar 2008

Address: 6 Mount Street, Harrogate

Incorporation date: 11 Apr 2007

Address: Peak Gateway Moor Lane, Osmaston, Derby

Incorporation date: 27 Aug 2016

T STAR UK LTD

Status: Active

Address: 6 B Grand Union Enterprise Grand Union Way, Southall, Greater London

Incorporation date: 21 Aug 2019

T STATION SWEDEN LIMITED

Status: Active

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 04 Nov 2021

T STEVENS LTD

Status: Active

Address: 360 London Road, Carlisle

Incorporation date: 05 Aug 2009

Address: 30 Scarletts Close, Uckfield, East Sussex

Incorporation date: 01 Dec 2004

T STONEY'S LTD

Status: Active

Address: 41 Derwent Crescent, Kettering

Incorporation date: 10 Oct 2022

T STORAGE & RECOVERY LTD

Status: Active

Address: 66-80 Arundel Road, Luton

Incorporation date: 15 Oct 2018

T S TROTMAN LIMITED

Status: Active

Address: Jamesons House, Compton Way, Witney

Incorporation date: 16 Feb 2015

T SUMNER SMITH LTD.

Status: Active

Address: Unit A Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley

Incorporation date: 18 Oct 2000

Address: Office 16 Middletons Yard, Potter Street, Worksop

Incorporation date: 08 Jun 2018

T S WHOLESALE LIMITED

Status: Active

Address: West Midland House, Gipsy Lane, Willenhall

Incorporation date: 31 Aug 2010

T S WILMOT LTD

Status: Active

Address: 22 Athena Close, Southend-on-sea

Incorporation date: 03 Apr 2019

T SWINDELLS LTD

Status: Active

Address: Swindells Fold, Brookfold Lane, Hyde, Cheshire

Incorporation date: 08 Dec 2003

T S W LTD.

Status: Active

Address: 5 Priestfield Avenue, Edinburgh

Incorporation date: 31 May 2018

T SYNERGY LTD

Status: Active

Address: Suit 9 Block 1 Prospect Business Center,, Grangefield Industrial Estate, Pudsey

Incorporation date: 09 Jan 2018