UKBizDB.co.uk

T&L SUGARS LIMITED

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

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.

Company Information

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:
  • 10810 - Manufacture of sugar

Office Address & Contact

Registered Address:Thames Refinery, Factory Road, London, England, E16 2EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thames Refinery, Factory Road, London, England, E16 2EW

Secretary16 June 2011Active
Thames Refinery, Factory Road, London, England, E16 2EW

Director11 October 2016Active
Thames Refinery, Factory Road, London, England, E16 2EW

Director25 September 2017Active
Thames Refinery, Factory Road, London, England, E16 2EW

Director25 September 2017Active
Thames Refinery, Factory Road, London, England, E16 2EW

Director11 October 2016Active
Thames Refinery, Factory Road, London, England, E16 2EW

Director19 July 2010Active
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW

Secretary19 July 2010Active
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW

Director13 October 2010Active
Thames Refinery,, Factory Road, Silvertown, London, E16 2EW

Director31 October 2014Active
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW

Director13 October 2010Active
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW

Director19 July 2010Active
Thames Refinery,, Factory Road, Silvertown, London, E16 2EW

Director31 October 2014Active
Thames Refinery,, Factory Road, Silvertown, London, United Kingdom, E16 2EW

Director18 November 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Address

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

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type full.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-09-26Capital

Capital allotment shares.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.