UKBizDB.co.uk

T4-UK LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear
  • 46900 - Non-specialised wholesale trade
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:393 Lordship Lane, London, England, N17 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 123 Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD

Director10 November 2022Active
95, Broad Street, Birmingham, United Kingdom, B15 1AU

Secretary02 November 2007Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Secretary11 July 2006Active
95, Broad Street, Birmingham, B15 1AU

Director08 May 2019Active
Communications House, 26 York Street, Mayfair, London, W1U 6PZ

Director04 February 2014Active
95, Broad Street, Birmingham, B15 1AU

Director04 February 2014Active
95, Broad Street, Birmingham, United Kingdom, B15 1AU

Director02 November 2007Active
95, Broad Street, Birmingham, B15 1AU

Director03 March 2020Active
Communications House, 26 York Street, Mayfair, London, United Kingdom, W1U 6PZ

Director24 May 2012Active
Wassell Grove House, Wassell Grove Lane, Hagley, DY9 9JH

Director28 June 2007Active
Communications House, 26 York Street, Mayfair, London, W1U 6PZ

Director04 February 2014Active
1, The Green, Sutton Coldfield, B72 1NB

Director03 November 2009Active
2, Maple Road, Halesowen, England, B62 8JR

Director18 August 2010Active
46 Willow Tree Grove, Mount Pleasant, Stoke On Trent, ST4 3BF

Director14 November 2006Active
Studio 123 Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD

Director04 September 2020Active
78, Vicarage Lane, Coventry, England, CV7 9AE

Director29 October 2009Active
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Director11 July 2006Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 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
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Gazette

Gazette notice compulsory.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Accounts

Accounts amended with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Address

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

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Address

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

Download
2022-07-11Change of name

Certificate change of name company.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Address

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

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.