UKBizDB.co.uk

TTL BUILDING AND MAINTENANCE LIMITED

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

This company is commonly known as Ttl Building And Maintenance Limited. The company was founded 9 years ago and was given the registration number 09258030. The firm's registered office is in STOKE ON TRENT. You can find them at The Office Suite Unit 3, West Avenue, Talke, Stoke On Trent, Staffordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TTL BUILDING AND MAINTENANCE LIMITED
Company Number:09258030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:The Office Suite Unit 3, West Avenue, Talke, Stoke On Trent, Staffordshire, ST7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Century Road, High Carr Business Park, Newcastle-Under-Lyme, England, ST5 7UG

Director18 September 2023Active
Unit 2, Century Road, High Carr Business Park, Newcastle-Under-Lyme, England, ST5 7UG

Director10 October 2014Active
Unit 2, Century Road, High Carr Business Park, Newcastle-Under-Lyme, England, ST5 7UG

Director10 October 2014Active
The Office Suite, Unit 3, West Avenue, Talke, Stoke On Trent, United Kingdom, ST7 1NT

Director10 October 2014Active

People with Significant Control

Alnt Limited
Notified on:24 May 2018
Status:Active
Country of residence:England
Address:Unit 2, Century Road, Newcastle-Under-Lyme, England, ST5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Paul Tilstone
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:The Office Suite, Unit 3, West Avenue, Stoke On Trent, ST7 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Lench
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:The Office Suite, Unit 3, West Avenue, Stoke On Trent, ST7 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Thomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:The Office Suite, Unit 3, West Avenue, Stoke On Trent, ST7 1NT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-12-08Address

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

Download
2023-12-08Address

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

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-10-05Capital

Capital name of class of shares.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-09-29Capital

Capital allotment shares.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Persons with significant control

Change to a person with significant control.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-16Resolution

Resolution.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Resolution

Resolution.

Download
2021-06-28Capital

Capital variation of rights attached to shares.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.