UKBizDB.co.uk

T.L. CONTRACTING LIMITED

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

This company is commonly known as T.l. Contracting Limited. The company was founded 25 years ago and was given the registration number 03761152. The firm's registered office is in CHESHAM. You can find them at C/o Laconica Limited, 25 Meades Lane, Chesham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:T.L. CONTRACTING LIMITED
Company Number:03761152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:30 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Laconica Limited, 25 Meades Lane, Chesham, England, HP5 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Meades Lane, Chesham, United Kingdom, HP5 1ND

Corporate Secretary07 December 2011Active
18 Taylor Drive, Bramley, Tadley, RG26 5XP

Director06 July 2001Active
8 Sandycoombe Road, St Margarets, Twickenham, TW1 2LX

Secretary14 February 2001Active
10 Thumwood, Chineham, Basingstoke, RG24 8TE

Secretary28 April 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary28 April 1999Active
1, Harebell Gardens, Hartley Wintney, Hook, England, RG27 8UH

Director06 July 2001Active
10 Thumwood, Chineham, Basingstoke, RG24 8TE

Director28 April 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director28 April 1999Active

People with Significant Control

Mr Darrell Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:1, Harebell Gardens, Hook, England, RG27 8UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Bridgewater
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:18, Taylor Drive, Tadley, England, RG26 5XP
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 (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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Accounts

Change account reference date company previous shortened.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Officers

Change corporate secretary company with change date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Officers

Change corporate secretary company with change date.

Download
2017-06-23Address

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

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.