UKBizDB.co.uk

TEZLOM FRANCHISING LTD

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

This company is commonly known as Tezlom Franchising Ltd. The company was founded 20 years ago and was given the registration number 05009355. The firm's registered office is in SOUTHPORT. You can find them at 20 Hoghton Street, , Southport, Merseyside. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TEZLOM FRANCHISING LTD
Company Number:05009355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Hoghton Street, Southport, Merseyside, PR9 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Hoghton Street, Southport, England, PR9 0NX

Secretary31 July 2009Active
20, Hoghton Street, Southport, PR9 0NX

Director22 November 2004Active
20, Hoghton Street, Southport, PR9 0NX

Director11 December 2018Active
Beech House, 140 Liverpool Road, Rufford, L40 1SB

Secretary07 June 2004Active
Beech House, 140 Liverpool Road, Rufford, L40 1SB

Corporate Secretary22 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 January 2004Active
20, Hoghton Street, Southport, PR9 0NX

Director31 July 2009Active
Beech House, 140 Liverpool Road, Rufford, L40 1SB

Director07 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 January 2004Active

People with Significant Control

Mr Ryan Armitage
Notified on:01 January 2023
Status:Active
Date of birth:June 1982
Nationality:British
Address:20, Hoghton Street, Southport, PR9 0NX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Leslie Armitage
Notified on:01 July 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:20, Hoghton Street, Southport, PR9 0NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosalind Armitage
Notified on:01 July 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:20, Hoghton Street, Southport, PR9 0NX
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 (5 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
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Resolution

Resolution.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.