UKBizDB.co.uk

TT ASSEMBLY SYSTEMS (UK) LIMITED

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

This company is commonly known as Tt Assembly Systems (uk) Limited. The company was founded 22 years ago and was given the registration number 04416133. The firm's registered office is in LONDON. You can find them at 6th Floor, 88 Wood Street, London, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:TT ASSEMBLY SYSTEMS (UK) LIMITED
Company Number:04416133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:6th Floor, 88 Wood Street, London, EC2V 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary10 July 2012Active
6th, Floor, 88 Wood Street, London, EC2V 7DA

Director01 January 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 April 2020Active
16 West Avenue, London, N3 1AX

Secretary06 May 2003Active
66, Worcester Park Road, Worcester Park, KT4 7QD

Secretary15 April 2002Active
68, Walsingham, St Johns Wood Park, London, NW8 6RL

Secretary29 October 2004Active
5th Floor, 63 Queen Victoria Street, London, EC4N 4UA

Secretary01 April 2012Active
64 Boydell Court, St Johns Wood Park, St Johns Wood, London, NW8 6NG

Secretary30 May 2008Active
Flat 19 Hamilton House, Hall Road, London, NW8 9PN

Secretary16 May 2002Active
Toyota Tsusho Europe Sa, Belgicastraat 13, 1930 Zaventem, Belgium,

Director29 July 2010Active
14 Greenway, Raynes Park, London, SW20 9BH

Director16 May 2002Active
6th, Floor, 88 Wood Street, London, United Kingdom, EC2V 7DA

Director08 October 2012Active
61 Callow Hill Way, Littleover, Derby, DE23 3RL

Director16 May 2002Active
Ttas, Unit 4, Meteor Way, Argyle Street, Birmingham, United Kingdom, B7 5TH

Director01 April 2015Active
6th, Floor, 88 Wood Street, London, United Kingdom, EC2V 7DA

Director04 April 2011Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 April 2017Active
36 Portico Road, Littleover, Derby, DE23 3NJ

Director03 April 2006Active
6th, Floor, 88 Wood Street, London, EC2V 7DA

Director01 April 2018Active
6th, Floor, 88 Wood Street, London, EC2V 7DA

Director01 October 2014Active
Val De Seigneurs 9, Woluwe-St-Pierre, Belgium, FOREIGN

Director03 April 2006Active
6th, Floor, 88 Wood Street, London, EC2V 7DA

Director01 April 2020Active
68, Walsingham, St Johns Wood Park, London, NW8 6RL

Director29 October 2004Active
6th, Floor, 88 Wood Street, London, United Kingdom, EC2V 7DA

Director25 June 2013Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director01 April 2017Active
36 Portico Road, Heatherton Village Littleover, Derby, DE23 3NJ

Director16 May 2002Active
6th, Floor, 88 Wood Street, London, EC2V 7DA

Director01 October 2014Active
6th, Floor, 88 Wood Street, London, United Kingdom, EC2V 7DA

Director01 April 2012Active
Flat 12 Hamilton House, 1 Hall Road, London, NW8 9PN

Director16 May 2002Active
6th, Floor, 88 Wood Street, London, United Kingdom, EC2V 7DA

Director25 June 2013Active
541-29 Kamoshima-Cho, Aoba-Ku, Yokohama City, Japan,

Director16 May 2002Active
64 Boydell Court, St Johns Wood Park, St Johns Wood, London, NW8 6NG

Director30 May 2008Active
Chaussee De Boitsfort 9, 1050 Brussels, Belgium, FOREIGN

Director19 July 2002Active
Val Des Seigneurs 9, St.-Pieters-Woluwe, Belgium,

Director06 May 2004Active
66 Worcester Park Road, Worcester Park, KT4 7QD

Corporate Director15 April 2002Active

People with Significant Control

Toyota Tsusho Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:88, Wood Street, London, England, EC2V 7DA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Gazette

Gazette dissolved liquidation.

Download
2023-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2022-08-03Address

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

Download
2022-08-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-03Resolution

Resolution.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Capital

Capital statement capital company with date currency figure.

Download
2022-03-23Capital

Legacy.

Download
2022-03-23Insolvency

Legacy.

Download
2022-03-23Resolution

Resolution.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.