UKBizDB.co.uk

TLC CONSULTANTS LTD

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

This company is commonly known as Tlc Consultants Ltd. The company was founded 11 years ago and was given the registration number 08191144. The firm's registered office is in PLYMOUTH. You can find them at Unit 1 Ensign House, Parkway Court, Longbridge Road, Plymouth, Devon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TLC CONSULTANTS LTD
Company Number:08191144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2012
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 1 Ensign House, Parkway Court, Longbridge Road, Plymouth, Devon, England, PL6 8LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ensign House, Parkway Court, Longbridge Road, Plymouth, United Kingdom, PL6 8LR

Director04 July 2016Active
Ensign House, Parkway Court, Longbridge Road, Plymouth, United Kingdom, PL6 8LR

Director04 July 2016Active
Ensign House, Parkway Court, Longbridge Road, Plymouth, United Kingdom, PL6 8LR

Director04 July 2016Active
Ensign House, Parkway Court, Longbridge Road, Plymouth, United Kingdom, PL6 8LR

Director04 July 2016Active
Colkin House, 16 Oakfield Road, Clifton, Bristol, United Kingdom, BS8 2AP

Director24 August 2012Active
Colkin House, 16 Oakfield Road, Clifton, Bristol, United Kingdom, BS8 2AP

Director24 August 2012Active

People with Significant Control

Jubb Group Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Ensign House, Parkway Court, Longbridge Road, Plymouth, England, PL6 8LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Jonathan Grant Rogers
Notified on:04 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit 1 Ensign House, Parkway Court, Longbridge Road, Plymouth, England, PL6 8LR
Nature of control:
  • Significant influence or control
Mr Robert Harrhy
Notified on:04 July 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 1 Ensign House, Parkway Court, Longbridge Road, Plymouth, England, PL6 8LR
Nature of control:
  • Significant influence or control
Mr Matthew Grist
Notified on:04 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit 1 Ensign House, Parkway Court, Longbridge Road, Plymouth, England, PL6 8LR
Nature of control:
  • Significant influence or control
Mr Neil Moorman
Notified on:04 July 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit 1 Ensign House, Parkway Court, Longbridge Road, Plymouth, England, PL6 8LR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved voluntary.

Download
2021-04-20Gazette

Gazette notice voluntary.

Download
2021-04-08Dissolution

Dissolution application strike off company.

Download
2020-11-12Capital

Capital statement capital company with date currency figure.

Download
2020-11-12Insolvency

Legacy.

Download
2020-11-12Resolution

Resolution.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Accounts

Accounts with accounts type small.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Accounts

Accounts with accounts type small.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type small.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Address

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

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-10-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.