UKBizDB.co.uk

TT AERIAL PRODUCTIONS LIMITED

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

This company is commonly known as Tt Aerial Productions Limited. The company was founded 20 years ago and was given the registration number 04994182. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 43341 - Painting.

Company Information

Name:TT AERIAL PRODUCTIONS LIMITED
Company Number:04994182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 2003
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:26/28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Ferney Hill Avenue, Redditch, England, B97 4RU

Director30 May 2008Active
7 Downsell Road, Webheath, Redditch, B97 5RT

Secretary12 December 2003Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary12 December 2003Active
6 Perryfields Close, Oakenshaw South, Redditch, B98 7YP

Director12 December 2003Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director12 December 2003Active

People with Significant Control

Mr Trevor Tattersall
Notified on:01 December 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:110 Scaife Road, Aston Fields, Bromsgrove, England, B60 3SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Trevor Tattersall
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:21 Ferney Hill Avenue, Redditch, England, B97 4RU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-03Address

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

Download
2018-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-01Resolution

Resolution.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Officers

Change person director company with change date.

Download
2017-03-27Address

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

Download
2017-03-24Officers

Change person director company with change date.

Download
2017-03-24Address

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

Download
2017-01-12Officers

Change person director company with change date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Change of name

Certificate change of name company.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Officers

Change person director company with change date.

Download
2015-06-09Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.