UKBizDB.co.uk

T.D.L. MERSEYSIDE LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:30 Cranborne Road, Liverpool, England, L15 2HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Hartington Road, Toxteth, Liverpool, England, L8 0SE

Director01 August 2021Active
555, Smithdown Road, Liverpool, United Kingdom, L15 5AF

Secretary12 July 2005Active
10 Cromwell Place, South Kensington, SW7 2JN

Corporate Secretary12 July 2005Active
8 Croxteth Grove, Toxteth, Liverpool, England, L8 0RX

Director28 April 2017Active
11 Brahms Close, Toxteth, Liverpool, England, L8 0XU

Director28 April 2017Active
30, Cranborne Road, Liverpool, England, L15 2HX

Director20 December 2018Active
106-118 Smithdown Road, Smithdown Road, Liverpool, England, L7 4JQ

Director01 November 2019Active
555, Smithdown Road, Liverpool, United Kingdom, L15 5AF

Director12 July 2005Active
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director08 February 2016Active
27 Carmarthen Crescent, Liverpool, England, L8 5XG

Director17 November 2016Active
Seymour Chambers, 92 London Road, Liverpool, United Kingdom, L3 5NW

Director08 February 2016Active
Flat 1, 29 Croxteth Grove, Liverpool, England, L8 0RU

Director14 March 2018Active
30, Cranborne Road, Liverpool, England, L15 2HX

Director19 August 2020Active
10 Cromwell Place, South Kensington, SW7 2JN

Corporate Director12 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Gazette

Gazette filings brought up to date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-06Address

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

Download
2021-10-29Address

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

Download
2021-10-29Address

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

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-08-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-15Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Officers

Termination director company with name termination date.

Download
2020-08-21Address

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

Download

Copyright © 2024. All rights reserved.