Warning: file_put_contents(c/e1bdaeff4ae38200774c24fb7921d667.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tlg Designs Limited, DY1 4RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TLG DESIGNS LIMITED

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

This company is commonly known as Tlg Designs Limited. The company was founded 8 years ago and was given the registration number 10109915. The firm's registered office is in DUDLEY. You can find them at No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:TLG DESIGNS LIMITED
Company Number:10109915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom, DY1 4RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Director07 April 2016Active
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Director07 April 2016Active
No 4, Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH

Director07 April 2016Active

People with Significant Control

Mr Haydn Dodd
Notified on:26 June 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:No 4, Castle Court 2, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Jones
Notified on:07 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:No 4, Castle Court 2, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Beevis
Notified on:07 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:No 4 Castle Court 2, Castlegate Way, Dudley, United Kingdom, DY1 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-06Dissolution

Dissolution application strike off company.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Change person director company with change date.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.