This company is commonly known as T2 Outsourcing Limited. The company was founded 5 years ago and was given the registration number 11489162. The firm's registered office is in LIVERPOOL. You can find them at Unit 5, Connect Business Village, Derby Road, Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | T2 OUTSOURCING LIMITED |
---|---|---|
Company Number | : | 11489162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2018 |
End of financial year | : | 30 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Connect Business Village, Derby Road, Liverpool, England, L5 9PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Byrom Street, Castlefield, Manchester, M3 4PF | Director | 01 October 2021 | Active |
44, Pilgrim Street, Liverpool, England, L1 9HB | Director | 09 September 2019 | Active |
216, Ellerman Road, Liverpool, England, L3 4FF | Director | 09 September 2019 | Active |
665, Finchley Road, London, England, NW2 2HN | Director | 30 July 2018 | Active |
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU | Director | 24 September 2018 | Active |
Mr Andrew James Michael Boateng | ||
Notified on | : | 01 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | 27, Byrom Street, Manchester, M3 4PF |
Nature of control | : |
|
Mr Liam James Kinley | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 216, Ellerman Road, Liverpool, England, L3 4FF |
Nature of control | : |
|
Associate Holdings Limited | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76, King Street, Manchester, England, M2 4NH |
Nature of control | : |
|
Mr Brendan James Beeken | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-08-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.