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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 19 January 2015 | Active |
5, Tranwell Court, Morpeth, United Kingdom, NE61 6PG | Director | 27 December 2011 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 19 January 2015 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 12 June 2017 | Active |
8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY | Director | 22 October 2009 | Active |
Techflow House, Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AS | Director | 19 January 2015 | Active |
8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY | Director | 14 October 2009 | Active |
8-10, Gatley Road, Cheadle, United Kingdom, SK8 1PY | Director | 06 January 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-02-01 | Gazette | Gazette filings brought up to date. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Gazette | Gazette notice compulsory. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Accounts | Accounts with accounts type full. | Download |
2018-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Resolution | Resolution. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-08 | Officers | Termination director company with name termination date. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type small. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Officers | Appoint person director company with name date. | Download |
2015-08-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.