UKBizDB.co.uk

TILLEY ENDURABLES LIMITED

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

This company is commonly known as Tilley Endurables Limited. The company was founded 29 years ago and was given the registration number 02992823. The firm's registered office is in CORNWALL. You can find them at 6 Tresprison Court, Helston, Cornwall, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TILLEY ENDURABLES LIMITED
Company Number:02992823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:6 Tresprison Court, Helston, Cornwall, TR13 0QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Gervais Drive, Toronto, Canada, M3C 1Z3

Director09 September 2020Active
Old School House, 6 Church Row, Porthleven, Helston, England, TR13 9HW

Secretary01 December 1999Active
53 Coinagehall Street, Helston, TR13 8EU

Secretary16 December 1996Active
Manningford, Trew, Breage, Helston, TR13 9QW

Secretary21 November 1994Active
6 Tresprison Court, Helston, Cornwall, TR13 0QD

Secretary22 January 2018Active
6, Tresprison Court, Helston, England, TR13 0QD

Secretary24 October 2018Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary21 November 1994Active
60, Gervais Drive, Toronto, Canada,

Director22 April 2015Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director21 November 1994Active
7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT

Director22 April 2015Active
60, Gervais Drive, Toronto, Canada,

Director17 May 2016Active
60, Gervais Drive, Toronto, Canada,

Director22 April 2015Active
100, Adelaide Street West, Suite 2810, Toronto, Canada,

Director24 October 2018Active
60, Gervais Drive, Toronto, Canada, M3C 1Z3

Director21 November 1994Active

People with Significant Control

Hilco Capital (Canada) Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:4, King Street West, Toronto, Canada, M5H 1B6
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type small.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Address

Move registers to sail company with new address.

Download
2019-11-18Address

Change sail address company with new address.

Download
2019-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2019-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-07-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.