UKBizDB.co.uk

TLT CC SERVICE LIMITED

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

This company is commonly known as Tlt Cc Service Limited. The company was founded 10 years ago and was given the registration number 08810621. The firm's registered office is in LONDON. You can find them at Flat 5, 47, Belsize Park Gardens, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TLT CC SERVICE LIMITED
Company Number:08810621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL

Director17 June 2020Active
Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL

Director03 July 2015Active
2025, Sussex Road, Winter Park, Usa, 32792

Director11 December 2013Active

People with Significant Control

Patrick James Finn
Notified on:17 June 2020
Status:Active
Date of birth:March 1962
Nationality:Irish
Country of residence:England
Address:Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Byron Malik Sachdev
Notified on:01 July 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Address

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

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-12-02Address

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

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type dormant.

Download
2015-08-12Accounts

Accounts with accounts type dormant.

Download
2015-07-07Gazette

Gazette filings brought up to date.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Termination director company with name termination date.

Download
2015-07-03Officers

Appoint person director company with name date.

Download
2015-07-03Address

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

Download
2015-04-21Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.