UKBizDB.co.uk

TLI CYCLING LIMITED

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

This company is commonly known as Tli Cycling Limited. The company was founded 13 years ago and was given the registration number 07316143. The firm's registered office is in MILTON KEYNES. You can find them at Artemis House, 4 Bramley Road, Milton Keynes, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:TLI CYCLING LIMITED
Company Number:07316143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Artemis House, 4 Bramley Road, Milton Keynes, England, MK1 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Broadway Avenue, Giffard Park, Milton Keynes, England, MK14 4QB

Secretary18 August 2011Active
3/5, Chester Road East, Shotton, Deeside, Wales, CH5 1QA

Director01 December 2021Active
3/5, Chester Road East, Shotton, Deeside, Wales, CH5 1QA

Director01 December 2021Active
3/5, Chester Road East, Shotton, Deeside, Wales, CH5 1QA

Director01 December 2021Active
3/5, Chester Road East, Shotton, Deeside, Wales, CH5 1QA

Director01 December 2021Active
3/5, Chester Road East, Shotton, Deeside, Wales, CH5 1QA

Director01 December 2021Active
3/5, Chester Road East, Shotton, Deeside, Wales, CH5 1QA

Director01 December 2021Active
3/5, Chester Road East, Shotton, Deeside, Wales, CH5 1QA

Director01 December 2021Active
Ternion Court, 264 - 268 Upper Fourth Street, Central Milton Keynes, United Kingdom, MK9 1DP

Corporate Secretary15 July 2010Active
Artemis House, 4 Bramley Road, Milton Keynes, England, MK1 1PT

Director27 October 2019Active
24, Crescent Road, Hale, Altrincham, United Kingdom, WA15 9NA

Director15 July 2010Active
17a, Bradgate Road, Altrincham, United Kingdom, WA14 4QU

Director15 July 2010Active

People with Significant Control

Mr Nigel John Harrop
Notified on:01 July 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Artemis House, 4 Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Geoffrey William Readman
Notified on:01 July 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:Artemis House, 4 Bramley Road, Milton Keynes, England, MK1 1PT
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Address

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

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.