UKBizDB.co.uk

T L KILLIS & SONS LIMITED

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

This company is commonly known as T L Killis & Sons Limited. The company was founded 13 years ago and was given the registration number 07562000. The firm's registered office is in SHEFFIELD. You can find them at 6 Orgreave Road, Dorehouse Industrial Estate, Sheffield, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:T L KILLIS & SONS LIMITED
Company Number:07562000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:6 Orgreave Road, Dorehouse Industrial Estate, Sheffield, United Kingdom, S13 9LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286, Glossop Road, Sheffield, United Kingdom, S102HS

Secretary14 March 2011Active
286, Glossop Road, Sheffield, United Kingdom, S102HS

Director14 March 2011Active
1a, Orgreave Road, Dorehouse Industrial Estate, Sheffield, United Kingdom, S13 9LQ

Director14 March 2011Active
286, Glossop Road, Sheffield, United Kingdom, S102HS

Director14 March 2011Active

People with Significant Control

Mrs Josephine Killi
Notified on:22 April 2024
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:C/O 8 Orgreave Road, Sheffield, United Kingdom, S13 9LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tibor Laszlo Killi
Notified on:30 June 2016
Status:Active
Date of birth:June 1942
Nationality:Hungarian
Country of residence:United Kingdom
Address:8 Orgreave Road, Sheffield, United Kingdom, S13 9LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Tibor Laszlo Killi
Notified on:30 June 2016
Status:Active
Date of birth:June 1942
Nationality:Hungarian
Country of residence:United Kingdom
Address:6 Orgreave Road, Dorehouse Industrial Estate, Sheffield, United Kingdom, S13 9LQ
Nature of control:
  • Ownership of shares 50 to 75 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
2024-05-24Persons with significant control

Notification of a person with significant control.

Download
2024-05-24Persons with significant control

Cessation of a person with significant control.

Download
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Address

Change sail address company with old address new address.

Download
2024-04-10Officers

Change person secretary company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Address

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

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type group.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-05-06Address

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

Download
2022-02-11Capital

Capital name of class of shares.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2021-10-15Accounts

Change account reference date company previous extended.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.