UKBizDB.co.uk

TT MANAGEMENT (COLEBY) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Tempest Arms, High Street, Coleby, Lincoln, United Kingdom, LN5 0AG

Director14 April 2016Active
21a Newland, Newland, Lincoln, England, LN1 1XP

Director07 February 2020Active
21a Newland, Newland, Lincoln, England, LN1 1XP

Director07 February 2020Active
The Tempest Arms, High Street, Coleby, Lincoln, United Kingdom, LN5 0AG

Director22 September 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Address

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

Download
2022-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Capital

Capital allotment shares.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.