UKBizDB.co.uk

TISL (HOLDINGS) LIMITED

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

This company is commonly known as Tisl (holdings) Limited. The company was founded 38 years ago and was given the registration number 01987521. The firm's registered office is in SLOUGH. You can find them at Windsor Crown House, 7 Windsor Road, Slough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TISL (HOLDINGS) LIMITED
Company Number:01987521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1986
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Colindeep Lane, Technology Park, London, United Kingdom, NW9 6BX

Director21 September 2022Active
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX

Secretary-Active
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX

Director-Active
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX

Director-Active
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX

Director-Active
Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX

Director-Active

People with Significant Control

Clearway Developments Limited
Notified on:21 September 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Colindeep Lane, London, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Noel Lyons
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:United Kingdom
Country of residence:England
Address:Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bernadette Frances Lyons
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:United Kingdom
Country of residence:England
Address:Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Anthony O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:United Kingdom
Country of residence:England
Address:Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:United Kingdom
Country of residence:England
Address:Windsor Crown House, 7 Windsor Road, Slough, England, SL1 2DX
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 (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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Address

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

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.