UKBizDB.co.uk

3TL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3tl Limited. The company was founded 15 years ago and was given the registration number 06731863. The firm's registered office is in LIVERPOOL. You can find them at Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:3TL LIMITED
Company Number:06731863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Cataclean House Unit 34 Wellington Employment Park, 30-48 Dunes Way, Liverpool, Merseyside, England, L5 9RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Avenue, Triumph Business Park, Liverpool, England, L24 9BD

Secretary01 November 2008Active
1, Herald Avenue, Triumph Business Park, Liverpool, England, L24 9BD

Director24 November 2017Active
1, Herald Avenue, Triumph Business Park, Liverpool, England, L24 9BD

Director01 November 2008Active
Waterloo Warehouse, Trafalgar Dock, Waterloo Road, Liverpool, L3 0BH

Director01 October 2014Active
Waterloo Warehouse, Trafalgar Dock, Waterloo Road, Liverpool, L3 0BH

Director01 April 2014Active
69, Richmond Avenue, Prestwich, M25 0LW

Director23 October 2008Active
Waterloo Warehouse, Trafalgar Dock, Waterloo Road, Liverpool, L3 0BH

Director09 June 2014Active

People with Significant Control

Mr Ross Martin Baigent
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:1, Herald Avenue, Liverpool, England, L24 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Sheila Mary Ruane
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:1, Herald Avenue, Liverpool, England, L24 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Lrz Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Waterloo Warehouse, Trafalgar Dock, Liverpool, England, L3 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Address

Change registered office address company with date old address new address.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Address

Change registered office address company with date old address new address.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Mortgage

Mortgage satisfy charge full.

Download
2014-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.