UKBizDB.co.uk

TLU CONTRACTS LIMITED

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

This company is commonly known as Tlu Contracts Limited. The company was founded 12 years ago and was given the registration number 07890182. The firm's registered office is in LOUGHTON. You can find them at Abacus House 14-18, Forest Road, Loughton, Essex. This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:TLU CONTRACTS LIMITED
Company Number:07890182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:Abacus House 14-18, Forest Road, Loughton, Essex, IG10 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House 14-18, Forest Road, Loughton, IG10 1DX

Secretary27 September 2016Active
Abacus House 14-18, Forest Road, Loughton, IG10 1DX

Director04 February 2013Active
Abacus House 14-18, Forest Road, Loughton, IG10 1DX

Secretary22 December 2011Active
Abacus House 14-18, Forest Road, Loughton, IG10 1DX

Director13 April 2015Active
Abacus House 14-18, Forest Road, Loughton, IG10 1DX

Director22 December 2011Active
3, Alderwood Road, Tralee, Ireland, NONE

Director22 December 2011Active
14, Casement Avenue, Tralee, Ireland,

Director16 January 2012Active
40, Castlements Avenue, Tralee, Ireland, NONE

Director22 December 2011Active

People with Significant Control

Mr Paul Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:Irish
Address:Abacus House 14-18, Forest Road, Loughton, IG10 1DX
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Michael Thomas Hurley
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Abacus House 14-18, Forest Road, Loughton, IG10 1DX
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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Officers

Termination director company with name termination date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Officers

Appoint person secretary company with name date.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Officers

Termination secretary company with name termination date.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Mortgage

Mortgage satisfy charge full.

Download
2015-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.