UKBizDB.co.uk

TLT SECRETARIES LIMITED

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

This company is commonly known as Tlt Secretaries Limited. The company was founded 31 years ago and was given the registration number 02754253. The firm's registered office is in . You can find them at One Redcliff Street, Bristol, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TLT SECRETARIES LIMITED
Company Number:02754253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Redcliff Street, Bristol, BS1 6TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Redcliff Street, Bristol, BS1 6TP

Director13 April 2023Active
One Redcliff Street, Bristol, BS1 6TP

Director13 April 2023Active
One Redcliff Street, Bristol, BS1 6TP

Director04 June 2008Active
One Redcliff Street, Bristol, BS1 6TP

Director01 April 2004Active
One Redcliff Street, Bristol, BS1 6TP

Secretary01 November 1996Active
6, Maurice Road, St Andrews, Bristol, BS6 5BZ

Secretary08 October 1992Active
Dean Lodge, High Street, Iron Acton, Bristol, BS37 9UH

Director08 October 1992Active
36, St Marys Road, Illford, IG1 1QX

Director04 June 2008Active
35 Burghley Road, Saint Andrews, Bristol, BS6 5BL

Director22 July 2002Active
6, Maurice Road, St Andrews, Bristol, BS6 5BZ

Director12 October 1992Active
23 Fairlawn Road, Montpelier, Bristol, BS6 5JS

Director12 October 1992Active
One, Redcliff Street, Bristol, BS1 6TP

Director16 August 2001Active
Brook House, Doynton, Bristol, BS30 5TG

Director25 November 1996Active
Stock Farm, Stock Hill, Littleton Upon Severn, Bristol, BS35 1NL

Director22 July 2002Active
The Post House The Village, Burrington, Bristol, BS40 7AA

Director12 October 1992Active
One Redcliff Street, Bristol, BS1 6TP

Director13 January 2005Active
Flat 2, 26 Sion Hill Clifton, Bristol, BS8 4AZ

Director09 December 1993Active
32, Claverham Road, Yatton, BS49 9LA

Director01 April 2004Active
78, Fairfax Road, Teddington, TW11 9BX

Director04 June 2008Active
Flat 1 Oakfield Mansion, Oakfield Grove Clifton, Bristol, BS8 2BN

Director12 October 1992Active

People with Significant Control

Tlt Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Redcliff Street, One Redcliff Street, Bristol, England, BS1 6TP
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
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type dormant.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Accounts

Accounts with accounts type dormant.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.