UKBizDB.co.uk

TOWNLAKE SOLUTIONS LTD

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

This company is commonly known as Townlake Solutions Ltd. The company was founded 9 years ago and was given the registration number 09525027. The firm's registered office is in WALSALL. You can find them at Flat 3, 68 Lysways Street, Walsall, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TOWNLAKE SOLUTIONS LTD
Company Number:09525027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Flat 3, 68 Lysways Street, Walsall, United Kingdom, WS1 3AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director18 October 2022Active
5, Royshaw Avenue, Blackburn, United Kingdom, BB1 8RJ

Director19 July 2016Active
9 Cairnsmore Drive, Washington, England, NE38 0PS

Director15 May 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 April 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
17, Chancery Court, Bradford, United Kingdom, BD5 8DQ

Director17 March 2016Active
171 Chapter Road, London, England, NW2 5LJ

Director06 June 2019Active
11 Wormley Court, Hull, United Kingdom, HU6 8BQ

Director11 August 2017Active
69 Witton Road, Birmingham, United Kingdom, B6 6JP

Director01 November 2019Active
80, Masonwood, Fulwood, Preston, United Kingdom, PR2 8WE

Director13 May 2015Active
41 Sandown Road, Billingham, England, TS23 2BQ

Director01 December 2017Active
29 Maple Drive, Huntingdon, United Kingdom, PE29 7JE

Director26 January 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 October 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Wahid
Notified on:26 January 2021
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:29 Maple Drive, Huntingdon, United Kingdom, PE29 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hopking Miguil
Notified on:01 November 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:69 Witton Road, Birmingham, United Kingdom, B6 6JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fabrizio Fracaroli
Notified on:06 June 2019
Status:Active
Date of birth:April 1973
Nationality:Italian
Country of residence:England
Address:171 Chapter Road, London, England, NW2 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Duncan Childs
Notified on:15 May 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:9 Cairnsmore Drive, Washington, England, NE38 0PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Szamrowicz
Notified on:01 December 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:41 Sandown Road, Billingham, England, TS23 2BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kristain Grix
Notified on:11 August 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:11 Wormley Court, Hull, United Kingdom, HU6 8BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcello Cancelliere
Notified on:19 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-17Dissolution

Dissolution application strike off company.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Address

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

Download
2022-10-28Address

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

Download
2022-10-28Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Persons with significant control

Cessation of a person with significant control.

Download
2022-10-28Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

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

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.