UKBizDB.co.uk

TLM SOUTH LTD

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

This company is commonly known as Tlm South Ltd. The company was founded 17 years ago and was given the registration number 05914292. The firm's registered office is in MIDDLESEX. You can find them at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TLM SOUTH LTD
Company Number:05914292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twin Oaks, Knowle Lane, Cranleigh, England, GU6 8JW

Director23 August 2006Active
Twin Oaks, Knowle Lane, Cranleigh, England, GU6 8JW

Secretary23 August 2006Active

People with Significant Control

Mr Tony Frenny Giles
Notified on:01 August 2017
Status:Active
Date of birth:April 1985
Nationality:British
Address:Gautam House, 1-3 Shenley Avenue, Middlesex, HA4 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Leanne Fuller
Notified on:23 August 2016
Status:Active
Date of birth:September 1981
Nationality:British
Address:Gautam House, 1-3 Shenley Avenue, Middlesex, HA4 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Tony Frenny Giles
Notified on:23 August 2016
Status:Active
Date of birth:April 1985
Nationality:British
Address:Gautam House, 1-3 Shenley Avenue, Middlesex, HA4 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Matthews Giles
Notified on:23 August 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:Gautam House, 1-3 Shenley Avenue, Middlesex, HA4 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Officers

Change person secretary company with change date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.