UKBizDB.co.uk

TLP COMMERCIALS LTD

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

This company is commonly known as Tlp Commercials Ltd. The company was founded 4 years ago and was given the registration number 12645435. The firm's registered office is in LEICESTER. You can find them at 25 St. Nicholas Place, C/o Campian Business Services, Leicester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TLP COMMERCIALS LTD
Company Number:12645435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:25 St. Nicholas Place, C/o Campian Business Services, Leicester, England, LE1 4LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director24 July 2023Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director01 August 2022Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director01 October 2022Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director04 June 2020Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director24 April 2023Active

People with Significant Control

Mrs Louise Humphreys
Notified on:24 July 2023
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kian James Humphreys
Notified on:01 October 2022
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Boxold
Notified on:01 August 2022
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
Nature of control:
  • Significant influence or control
Kian James Humphreys
Notified on:04 June 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:27, St. Cuthberts Street, Bedford, England, MK40 3JG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.