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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 18 October 2022 | Active |
5, Royshaw Avenue, Blackburn, United Kingdom, BB1 8RJ | Director | 19 July 2016 | Active |
9 Cairnsmore Drive, Washington, England, NE38 0PS | Director | 15 May 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
17, Chancery Court, Bradford, United Kingdom, BD5 8DQ | Director | 17 March 2016 | Active |
171 Chapter Road, London, England, NW2 5LJ | Director | 06 June 2019 | Active |
11 Wormley Court, Hull, United Kingdom, HU6 8BQ | Director | 11 August 2017 | Active |
69 Witton Road, Birmingham, United Kingdom, B6 6JP | Director | 01 November 2019 | Active |
80, Masonwood, Fulwood, Preston, United Kingdom, PR2 8WE | Director | 13 May 2015 | Active |
41 Sandown Road, Billingham, England, TS23 2BQ | Director | 01 December 2017 | Active |
29 Maple Drive, Huntingdon, United Kingdom, PE29 7JE | Director | 26 January 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-28 | Gazette | Gazette notice voluntary. | Download |
2023-03-17 | Dissolution | Dissolution application strike off company. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Officers | Appoint person director company with name date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.