UKBizDB.co.uk

TEE-TIME CLOTHING LTD

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

This company is commonly known as Tee-time Clothing Ltd. The company was founded 9 years ago and was given the registration number 09390601. The firm's registered office is in COTTENHAM. You can find them at Unit 6 The Maltings, Millfield, Cottenham, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEE-TIME CLOTHING LTD
Company Number:09390601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 The Maltings, Millfield, Cottenham, Cambridgeshire, United Kingdom, CB24 8RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, England, CB24 9NL

Director24 February 2021Active
Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, England, CB24 9NL

Director25 July 2017Active
Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, England, CB24 9NL

Director24 February 2021Active
Lakin Rose Limited, Pioneer House, Vision Park, Histon, Cambridge, England, CB24 9NL

Director25 July 2017Active
122 Neath Road, Rhos, Pontardawe, Wales, SA8 3HB

Director15 January 2015Active

People with Significant Control

Mr Patrick Kelly
Notified on:25 July 2017
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Lakin Rose Limited, Pioneer House, Cambridge, England, CB24 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Philip Rouse
Notified on:25 July 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:Lakin Rose Limited, Pioneer House, Cambridge, England, CB24 9NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Howell Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:Wales
Address:122 Neath Road, Rhos, Pontardawe, Wales, SA8 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nusha Tweedie Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:Unit 331, Ystradgynlais Work Shop, Ystradgynlais, Wales, SA9 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Address

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

Download
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Officers

Change person director company with change date.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Persons with significant control

Change to a person with significant control.

Download
2021-01-15Address

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

Download
2021-01-06Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Officers

Change person director company with change date.

Download
2018-08-03Address

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

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.