This company is commonly known as T&l Sugars Limited. The company was founded 13 years ago and was given the registration number 07318607. The firm's registered office is in LONDON. You can find them at Thames Refinery, Factory Road, London, . This company's SIC code is 10810 - Manufacture of sugar.
Name | : | T&L SUGARS LIMITED |
---|---|---|
Company Number | : | 07318607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2010 |
End of financial year | : | 25 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thames Refinery, Factory Road, London, England, E16 2EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thames Refinery, Factory Road, London, England, E16 2EW | Secretary | 16 June 2011 | Active |
Thames Refinery, Factory Road, London, England, E16 2EW | Director | 11 October 2016 | Active |
Thames Refinery, Factory Road, London, England, E16 2EW | Director | 25 September 2017 | Active |
Thames Refinery, Factory Road, London, England, E16 2EW | Director | 25 September 2017 | Active |
Thames Refinery, Factory Road, London, England, E16 2EW | Director | 11 October 2016 | Active |
Thames Refinery, Factory Road, London, England, E16 2EW | Director | 19 July 2010 | Active |
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW | Secretary | 19 July 2010 | Active |
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW | Director | 13 October 2010 | Active |
Thames Refinery,, Factory Road, Silvertown, London, E16 2EW | Director | 31 October 2014 | Active |
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW | Director | 13 October 2010 | Active |
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW | Director | 19 July 2010 | Active |
Thames Refinery,, Factory Road, Silvertown, London, E16 2EW | Director | 31 October 2014 | Active |
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW | Director | 18 November 2011 | Active |
Asr Group Europe Limited | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Bedford Street, London, United Kingdom, WC2E 9HE |
Nature of control | : |
|
Mr Luis J. Fernandez | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Thames Refinery, Factory Road, London, England, E16 2EW |
Nature of control | : |
|
Mr Antonio L. Contreras | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Thames Refinery, Factory Road, London, England, E16 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type full. | Download |
2020-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type full. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type full. | Download |
2017-09-28 | Officers | Termination director company with name termination date. | Download |
2017-09-26 | Capital | Capital allotment shares. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.