UKBizDB.co.uk

T2 OUTSOURCING LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
27, Byrom Street, Castlefield, Manchester, M3 4PF

Director01 October 2021Active
44, Pilgrim Street, Liverpool, England, L1 9HB

Director09 September 2019Active
216, Ellerman Road, Liverpool, England, L3 4FF

Director09 September 2019Active
665, Finchley Road, London, England, NW2 2HN

Director30 July 2018Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Director24 September 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control as firm
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-19Address

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

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-05Resolution

Resolution.

Download
2022-08-19Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-26Accounts

Change account reference date company previous shortened.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Address

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

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Address

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

Download

Copyright © 2024. All rights reserved.