This company is commonly known as T4-uk Limited. The company was founded 17 years ago and was given the registration number 05872958. The firm's registered office is in LONDON. You can find them at 393 Lordship Lane, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | T4-UK LIMITED |
---|---|---|
Company Number | : | 05872958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 393 Lordship Lane, London, England, N17 6AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 123 Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD | Director | 10 November 2022 | Active |
95, Broad Street, Birmingham, United Kingdom, B15 1AU | Secretary | 02 November 2007 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Secretary | 11 July 2006 | Active |
95, Broad Street, Birmingham, B15 1AU | Director | 08 May 2019 | Active |
Communications House, 26 York Street, Mayfair, London, W1U 6PZ | Director | 04 February 2014 | Active |
95, Broad Street, Birmingham, B15 1AU | Director | 04 February 2014 | Active |
95, Broad Street, Birmingham, United Kingdom, B15 1AU | Director | 02 November 2007 | Active |
95, Broad Street, Birmingham, B15 1AU | Director | 03 March 2020 | Active |
Communications House, 26 York Street, Mayfair, London, United Kingdom, W1U 6PZ | Director | 24 May 2012 | Active |
Wassell Grove House, Wassell Grove Lane, Hagley, DY9 9JH | Director | 28 June 2007 | Active |
Communications House, 26 York Street, Mayfair, London, W1U 6PZ | Director | 04 February 2014 | Active |
1, The Green, Sutton Coldfield, B72 1NB | Director | 03 November 2009 | Active |
2, Maple Road, Halesowen, England, B62 8JR | Director | 18 August 2010 | Active |
46 Willow Tree Grove, Mount Pleasant, Stoke On Trent, ST4 3BF | Director | 14 November 2006 | Active |
Studio 123 Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD | Director | 04 September 2020 | Active |
78, Vicarage Lane, Coventry, England, CV7 9AE | Director | 29 October 2009 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Director | 11 July 2006 | Active |
Mr Xen Ioannou | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Studio 123 Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD |
Nature of control | : |
|
Vermion Uk Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 393, Lordship Lane, London, England, N17 6AE |
Nature of control | : |
|
Mr Xenofon Costa Ioannou | ||
Notified on | : | 04 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 393, Lordship Lane, London, England, N17 6AE |
Nature of control | : |
|
Mr Ravindar Singh Banga | ||
Notified on | : | 04 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Wellington Road, London, England, NW8 9SP |
Nature of control | : |
|
Harjinder Kaur Banga | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Wellington Road, London, England, NW8 9SP |
Nature of control | : |
|
Mr Ravindar Singh Banga | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Wellington Road, London, England, NW8 9SP |
Nature of control | : |
|
Mr Kewal Ravi Banga | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | 95, Broad Street, Birmingham, B15 1AU |
Nature of control | : |
|
Mr Davinder Singh Banga | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Address | : | 95, Broad Street, Birmingham, B15 1AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-07-22 | Gazette | Gazette filings brought up to date. | Download |
2023-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Gazette | Gazette notice compulsory. | Download |
2022-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Change of name | Certificate change of name company. | Download |
2021-10-14 | Change of name | Certificate change of name company. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.