UKBizDB.co.uk

TT MANUFACTURING LIMITED

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

This company is commonly known as Tt Manufacturing Limited. The company was founded 14 years ago and was given the registration number 07143346. The firm's registered office is in HUNGERFORD. You can find them at C/o Lj Smith Accountants Limited Orwell House, 50 High Street, Hungerford, Berkshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:TT MANUFACTURING LIMITED
Company Number:07143346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:C/o Lj Smith Accountants Limited Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE

Director08 June 2018Active
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE

Director08 June 2018Active
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE

Director08 June 2018Active
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE

Director08 June 2018Active
Highstone House, 165 High Street, Barnet, United Kingdom, EN5 5SU

Director02 February 2010Active
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE

Director24 May 2016Active
20 Popjacks, Old Church Road, Terrington St. John, Wisbech, England, PE14 7XA

Director02 February 2010Active
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE

Director24 May 2016Active
Paradise View, 12 Miltons Way, Wootton Bassett, Swindon, England, SN4 7DD

Director02 February 2010Active

People with Significant Control

Tt Holdings Group Limited
Notified on:08 June 2018
Status:Active
Country of residence:England
Address:Midland Bridge House, Midland Bridge Road, Bath, England, BA2 3FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Treadaway
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Orwell House, 50 High Street, Hungerford, United Kingdom, RG17 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Orwell House, 50 High Street, Hungerford, United Kingdom, RG17 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-11Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.