This company is commonly known as T.d.l. Merseyside Limited. The company was founded 18 years ago and was given the registration number 05505618. The firm's registered office is in LIVERPOOL. You can find them at 30 Cranborne Road, , Liverpool, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | T.D.L. MERSEYSIDE LIMITED |
---|---|---|
Company Number | : | 05505618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Cranborne Road, Liverpool, England, L15 2HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Hartington Road, Toxteth, Liverpool, England, L8 0SE | Director | 01 August 2021 | Active |
555, Smithdown Road, Liverpool, United Kingdom, L15 5AF | Secretary | 12 July 2005 | Active |
10 Cromwell Place, South Kensington, SW7 2JN | Corporate Secretary | 12 July 2005 | Active |
8 Croxteth Grove, Toxteth, Liverpool, England, L8 0RX | Director | 28 April 2017 | Active |
11 Brahms Close, Toxteth, Liverpool, England, L8 0XU | Director | 28 April 2017 | Active |
30, Cranborne Road, Liverpool, England, L15 2HX | Director | 20 December 2018 | Active |
106-118 Smithdown Road, Smithdown Road, Liverpool, England, L7 4JQ | Director | 01 November 2019 | Active |
555, Smithdown Road, Liverpool, United Kingdom, L15 5AF | Director | 12 July 2005 | Active |
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 08 February 2016 | Active |
27 Carmarthen Crescent, Liverpool, England, L8 5XG | Director | 17 November 2016 | Active |
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW | Director | 08 February 2016 | Active |
Flat 1, 29 Croxteth Grove, Liverpool, England, L8 0RU | Director | 14 March 2018 | Active |
30, Cranborne Road, Liverpool, England, L15 2HX | Director | 19 August 2020 | Active |
10 Cromwell Place, South Kensington, SW7 2JN | Corporate Director | 12 July 2005 | Active |
Mr Adnan Sultan | ||
Notified on | : | 28 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Hartington Road, Liverpool, England, L8 0SE |
Nature of control | : |
|
Mr Adnan Sultan | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 106-118 Smithdown Road, Smithdown Road, Liverpool, England, L7 4JQ |
Nature of control | : |
|
Mr Burhan Amin Butt | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 106-118 Smithdown Road, Smithdown Road, Liverpool, England, L7 4JQ |
Nature of control | : |
|
Mr Usman Ali | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Cranborne Road, Liverpool, England, L15 2HX |
Nature of control | : |
|
Miss Tereza Novotna | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | Czech |
Country of residence | : | England |
Address | : | Flat 1, 29 Croxteth Grove, Liverpool, England, L8 0RU |
Nature of control | : |
|
Mr Talal Akram | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Flat 1, 29 Croxteth Grove, Liverpool, England, L8 ORU |
Nature of control | : |
|
Mr Hafiz Khalil Ahmed | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW |
Nature of control | : |
|
Mr Ian Andrew Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW |
Nature of control | : |
|
Mr Andrew Francis Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Gazette | Gazette filings brought up to date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Gazette | Gazette notice compulsory. | Download |
2022-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-29 | Officers | Termination director company with name termination date. | Download |
2021-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.