This company is commonly known as Tti Labels Ltd. The company was founded 8 years ago and was given the registration number 10057518. The firm's registered office is in NORTHWOOD. You can find them at Hartfield Place, 40-44 High Street, Northwood, Middlesex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TTI LABELS LTD |
---|---|---|
Company Number | : | 10057518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartfield Place, 40-44 High Street, Northwood, Middlesex, United Kingdom, HA6 1BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartfield Place, 40 - 44 High Street, Northwood, United Kingdom, HA6 1BN | Secretary | 11 March 2016 | Active |
Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN | Director | 11 March 2016 | Active |
Mr Michael David O'Connor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN |
Nature of control | : |
|
Mr Arnold Glynn Hubbard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hartfield Place, 40-44 High Street, Northwood, United Kingdom, HA6 1BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Capital | Capital allotment shares. | Download |
2019-12-17 | Capital | Capital allotment shares. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.