UKBizDB.co.uk

TLC SIGNS AND BANNERS LIMITED

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

This company is commonly known as Tlc Signs And Banners Limited. The company was founded 15 years ago and was given the registration number 06831656. The firm's registered office is in PETERBOROUGH. You can find them at C/o Fisherprint Limited, Padholme Road, Peterborough, Cambridgeshire. This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:TLC SIGNS AND BANNERS LIMITED
Company Number:06831656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:C/o Fisherprint Limited, Padholme Road, Peterborough, Cambridgeshire, United Kingdom, PE1 5UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Burwell Reach, Botolph Green, Peterborough, United Kingdom, PE2 7ZE

Director19 September 2016Active
15a Derby Drive, Peterborough, United Kingdom, PE1 4NG

Secretary19 September 2016Active
C/O Fisherprint Limited, Padholme Road, Peterborough, United Kingdom, PE1 5UL

Secretary27 February 2009Active
Oak House, 1 Bourne Road, Langtoft, Peterborough, United Kingdom, PE6 9LR

Director19 September 2016Active
15a Derby Drive, Peterborough, United Kingdom, PE1 4NG

Director19 September 2016Active
4 Gascoigne Way, Werrington, Peterborough, England, PE4 5EH

Director01 January 2015Active
Fairfax House, Riverside, Deeping Gate, Peterborough, United Kingdom, PE6 9AP

Director27 February 2009Active
Fairfax House, Deeping Gate, Peterborough, United Kingdom, PE6 9AP

Director27 February 2009Active

People with Significant Control

Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher, Kay Hillary Robinson
Notified on:11 May 2017
Status:Active
Country of residence:England
Address:Unit 6 A1 Parkway, Southgate Way, Peterborough, England, PE2 6YN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Fisher
Notified on:06 May 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:Unit 6 A1 Parkway, Southgate Way, Peterborough, England, PE2 6YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
G H Fisher & Sons (Printers) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 6 A1 Parkway, Southgate Way, Peterborough, England, PE2 6YN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Miles Cameron Fisher
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 6 A1 Parkway, Southgate Way, Peterborough, England, PE2 6YN
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 (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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Address

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

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.