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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE | Director | 08 June 2018 | Active |
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE | Director | 08 June 2018 | Active |
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE | Director | 08 June 2018 | Active |
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE | Director | 08 June 2018 | Active |
Highstone House, 165 High Street, Barnet, United Kingdom, EN5 5SU | Director | 02 February 2010 | Active |
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE | Director | 24 May 2016 | Active |
20 Popjacks, Old Church Road, Terrington St. John, Wisbech, England, PE14 7XA | Director | 02 February 2010 | Active |
C/O Lj Smith Accountants Limited, Orwell House, 50 High Street, Hungerford, RG17 0NE | Director | 24 May 2016 | Active |
Paradise View, 12 Miltons Way, Wootton Bassett, Swindon, England, SN4 7DD | Director | 02 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.