UKBizDB.co.uk

T & L DEVELOPMENTS LIMITED

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

This company is commonly known as T & L Developments Limited. The company was founded 14 years ago and was given the registration number 07041916. The firm's registered office is in WELLINGBOROUGH. You can find them at 31-32 High Street, , Wellingborough, Northamptonshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:T & L DEVELOPMENTS LIMITED
Company Number:07041916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-32, High Street, Wellingborough, NN8 4HL

Director14 October 2009Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary14 October 2009Active
31-32, High Street, Wellingborough, NN8 4HL

Director06 April 2017Active
31-32, High Street, Wellingborough, NN8 4HL

Director01 August 2015Active
Sterling House, 31/32 High Street, Wellingborough, England, NN8 4HL

Director06 April 2014Active

People with Significant Control

Mr Andrew Blundred
Notified on:26 October 2017
Status:Active
Date of birth:January 1989
Nationality:British
Address:31-32, High Street, Wellingborough, NN8 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Andrew Letts
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:67, St. James Park Road, Northampton, England, NN5 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Justin James Turquand
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:31-32, High Street, Wellingborough, NN8 4HL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Officers

Change person director company with change date.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement.

Download
2017-10-27Persons with significant control

Notification of a person with significant control.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.