UKBizDB.co.uk

T4 UK FRANCHISE LTD

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

This company is commonly known as T4 Uk Franchise Ltd. The company was founded 5 years ago and was given the registration number 11690119. The firm's registered office is in WATFORD. You can find them at Room 1.56, First Floor, Building 2, Croxley Business Park, Marlins Meadow, Watford, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:T4 UK FRANCHISE LTD
Company Number:11690119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47290 - Other retail sale of food in specialised stores
  • 56290 - Other food services

Office Address & Contact

Registered Address:Room 1.56, First Floor, Building 2, Croxley Business Park, Marlins Meadow, Watford, England, WD18 8YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 02-106, 30 Churchill Place, London, England, E14 5EU

Secretary01 May 2019Active
Room 02-106, 30 Churchill Place, London, England, E14 5EU

Director07 January 2022Active
Room 02-106, 30 Churchill Place, London, England, E14 5EU

Director07 January 2022Active
Room 02-106, 30 Churchill Place, London, England, E14 5EU

Director21 November 2018Active
Room 02-106, 30 Churchill Place, London, England, E14 5EU

Director07 January 2022Active
Room 02-106, 30 Churchill Place, London, England, E14 5EU

Director01 October 2021Active
Office No.12,, Plexal, East Bay Lane,, Here East,, London, England, E20 3BS

Director01 May 2019Active
Office No.12,, Plexal, East Bay Lane,, Here East,, London, England, E20 3BS

Director06 September 2019Active
Office No.12,, Plexal, East Bay Lane,, Here East,, London, England, E20 3BS

Director01 May 2019Active
Room 1.56, First Floor, Building 2,, Croxley Business Park, Marlins Meadow, Watford, England, WD18 8YA

Director06 September 2019Active

People with Significant Control

Mr Yi Liu
Notified on:21 November 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Room 02-106, 30 Churchill Place, London, England, E14 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

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

Download
2022-01-22Officers

Appoint person director company with name date.

Download
2022-01-22Officers

Appoint person director company with name date.

Download
2022-01-22Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Address

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

Download
2021-05-18Address

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

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Address

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

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-06-18Officers

Appoint person secretary company with name date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.