UKBizDB.co.uk

T K WATERPROOFING SOLUTIONS LTD

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

This company is commonly known as T K Waterproofing Solutions Ltd. The company was founded 11 years ago and was given the registration number 08402420. The firm's registered office is in NOTTINGHAM. You can find them at Unit 19 Manvers Business Park High Hazles Road, Cotgrave, Nottingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:T K WATERPROOFING SOLUTIONS LTD
Company Number:08402420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 19 Manvers Business Park High Hazles Road, Cotgrave, Nottingham, England, NG12 3GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19 Manvers Business Park, High Hazles Road, Cotgrave, Nottingham, England, NG12 3GZ

Secretary21 February 2023Active
Unit 19 Manvers Business Park, High Hazles Road, Cotgrave, Nottingham, England, NG12 3GZ

Director12 November 2020Active
Unit 19 Manvers Business Park, High Hazles Road, Cotgrave, Nottingham, England, NG12 3GZ

Secretary01 December 2013Active
Unit 19 Manvers Business Park, High Hazles Road, Cotgrave, Nottingham, England, NG12 3GZ

Director14 February 2013Active
2, Cheapside, Derby, England, DE1 1BR

Director26 September 2014Active
Unit 19 Manvers Business Park, High Hazles Road, Cotgrave, Nottingham, England, NG12 3GZ

Director13 August 2014Active

People with Significant Control

T K Waterproofing Solutions Holdings Limited
Notified on:21 February 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 19, Manvers Business Park, Cotgrave, United Kingdom, NG12 3GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sheila Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 19 Manvers Business Park, High Hazles Road, Nottingham, England, NG12 3GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Anthony Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit 19 Manvers Business Park, High Hazles Road, Nottingham, England, NG12 3GZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person secretary company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Officers

Termination secretary company with name termination date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-11-20Capital

Capital variation of rights attached to shares.

Download
2020-11-20Resolution

Resolution.

Download
2020-11-20Incorporation

Memorandum articles.

Download
2020-11-20Capital

Capital name of class of shares.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Capital

Capital allotment shares.

Download
2020-11-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.