UKBizDB.co.uk

TTLX LIMITED

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

This company is commonly known as Ttlx Limited. The company was founded 14 years ago and was given the registration number 07042863. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:TTLX LIMITED
Company Number:07042863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 2009
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director19 January 2015Active
5, Tranwell Court, Morpeth, United Kingdom, NE61 6PG

Director27 December 2011Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director19 January 2015Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director12 June 2017Active
8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY

Director22 October 2009Active
Techflow House, Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AS

Director19 January 2015Active
8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY

Director14 October 2009Active
8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY

Director06 January 2010Active

People with Significant Control

Techflow Flexibles (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Bassington Drive, Cramlington, United Kingdom, NE23 8AS
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
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-02Address

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

Download
2020-02-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-27Resolution

Resolution.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-10-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-09-07Address

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

Download
2017-07-13Resolution

Resolution.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-05-10Mortgage

Mortgage satisfy charge full.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type small.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Officers

Appoint person director company with name date.

Download
2015-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.