UKBizDB.co.uk

TLD INTERNATIONAL LIMITED

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

This company is commonly known as Tld International Limited. The company was founded 27 years ago and was given the registration number 03269138. The firm's registered office is in PRESCOT. You can find them at Clough Mill Blundells Lane, Rainhill, Prescot, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TLD INTERNATIONAL LIMITED
Company Number:03269138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Clough Mill Blundells Lane, Rainhill, Prescot, England, L35 6ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Knowsley Road, Rainhill, Prescot, England,

Director13 May 2017Active
2 Ponsonby Place, Westminster, London, SW1P 4PT

Secretary05 November 1996Active
11 Winchester Court, Vesey Close, Four Oaks, Sutton Coldfield, England, B74 4QN

Secretary18 August 2008Active
2 Malvern Court, Vesey Close, Sutton Coldfield, B74 4QN

Secretary05 November 2007Active
1 Bell Tower Mews, Woodcote Road, Leamington Spa, CV32 6QB

Secretary18 June 2002Active
High Hedges Elms Cross, Bradford On Avon, BA15 2AD

Secretary14 October 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 October 1996Active
Flat 39, 129 Park Street, London, W1K 7JB

Director05 November 1996Active
17 Cromwells Meadow, Lichfield, WS14 9EW

Director10 July 2003Active
2 Ponsonby Place, Westminster, London, SW1P 4PT

Director05 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 October 1996Active
2 Malvern Court, Vesey Close, Sutton Coldfield, B74 4QN

Director05 November 2007Active
2 Malvern Court, Vesey Close, Sutton Coldfield, B74 4QN

Director18 August 2008Active
1 Bell Tower Mews Woodcote Road, Leamington Spa, CV32 6QB

Director18 June 2002Active
Old School House School Lane, Bearley, Stratford Upon Avon, CV37 0SQ

Director18 November 1997Active
High Hedges Elms Cross, Bradford On Avon, BA15 2AD

Director12 November 1996Active
81 Woodside Green, London, SE25 5HU

Director12 November 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 October 1996Active

People with Significant Control

Mr Kevin Allison
Notified on:14 June 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Clough Mill, Blundells Lane, Prescot, England, L35 6ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Davies Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr John Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:1 Hawkesford Close, Four Oaks, Sutton Coldfield, United Kingdom, B74 2TR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.