UKBizDB.co.uk

T L C INDUSTRIAL ROOFING & CLADDING SPECIALISTS LIMITED

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

This company is commonly known as T L C Industrial Roofing & Cladding Specialists Limited. The company was founded 14 years ago and was given the registration number 06951813. The firm's registered office is in MAIDSTONE. You can find them at West Hill, 61 London Road, Maidstone, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:T L C INDUSTRIAL ROOFING & CLADDING SPECIALISTS LIMITED
Company Number:06951813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:West Hill, 61 London Road, Maidstone, Kent, ME16 8TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Hill, 61 London Road, Maidstone, ME16 8TX

Secretary03 July 2009Active
West Hill, 61 London Road, Maidstone, ME16 8TX

Director03 July 2009Active
West Hill, 61 London Road, Maidstone, ME16 8TX

Director01 August 2017Active
788, Finchley Road, London, England, NW11 7TJ

Director03 July 2009Active

People with Significant Control

Mr Jamie Cook
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:West Hill, 61 London Road, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Mandy Ellen Cook
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:The Sanctuary, Headcorn Road, Maidstone, United Kingdom, ME17 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Mandy Ellen Cook
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:West Hill, 61 London Road, Maidstone, ME16 8TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Cook
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:The Sanctuary, Headcorn Road, Maidstone, United Kingdom, ME17 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2018-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.