This company is commonly known as Tt Management (coleby) Limited. The company was founded 8 years ago and was given the registration number 10124415. The firm's registered office is in LINCOLN. You can find them at The Tempest Arms High Street, Coleby, Lincoln, . This company's SIC code is 99999 - Dormant Company.
Name | : | TT MANAGEMENT (COLEBY) LIMITED |
---|---|---|
Company Number | : | 10124415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tempest Arms High Street, Coleby, Lincoln, United Kingdom, LN5 0AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tempest Arms, High Street, Coleby, Lincoln, United Kingdom, LN5 0AG | Director | 14 April 2016 | Active |
21a Newland, Newland, Lincoln, England, LN1 1XP | Director | 07 February 2020 | Active |
21a Newland, Newland, Lincoln, England, LN1 1XP | Director | 07 February 2020 | Active |
The Tempest Arms, High Street, Coleby, Lincoln, United Kingdom, LN5 0AG | Director | 22 September 2017 | Active |
Mr David Thomas Coleman | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21a Newland, Newland, Lincoln, England, LN1 1XP |
Nature of control | : |
|
Mr James Donald Thomas Coleman | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21a Newland, Newland, Lincoln, England, LN1 1XP |
Nature of control | : |
|
Mr Steven Grundy | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21a Newland, Newland, Lincoln, England, LN1 1XP |
Nature of control | : |
|
Ms Tracy Anne Smith | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Tempest Arms, High Street, Lincoln, United Kingdom, LN5 0AG |
Nature of control | : |
|
Mr David Thomas Coleman | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Tempest Arms, High Street, Lincoln, United Kingdom, LN5 0AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-18 | Capital | Capital allotment shares. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.