Tezlom Franchising Ltd

General information

Name:

Tezlom Franchising Limited

Office Address:

20 Hoghton Street PR9 0NX Southport

Number: 05009355

Incorporation date: 2004-01-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tezlom Franchising Ltd can be reached at Southport at 20 Hoghton Street. You can search for the company by the zip code - PR9 0NX. Tezlom Franchising's incorporation dates back to year 2004. This enterprise is registered under the number 05009355 and its current state is active. In the past, Tezlom Franchising Ltd switched the official name five times. Up till 2019-02-05 it used the business name Gardner Riley Franchising. After that it switched to the business name Speed 9829 which was in use until 2019-02-05 when the currently used name was accepted. The company's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. Tezlom Franchising Limited released its account information for the financial period up to 31st December 2022. The most recent annual confirmation statement was filed on 8th September 2023.

The knowledge we have that details this specific firm's MDs implies a leadership of two directors: Ryan A. and Rosalind A. who became the part of the company on 2018-12-11 and 2004-11-22. In order to find professional help with legal documentation, this specific company has been utilizing the skills of Rosalind A. as a secretary since 2009.

  • Previous company's names
  • Tezlom Franchising Ltd 2019-02-05
  • Gardner Riley Franchising Limited 2013-02-13
  • Speed 9829 Ltd 2013-02-13
  • Gardner Riley Limited 2009-01-26
  • Mint Contacts Ltd 2008-06-20
  • Speed 9829 Limited 2004-01-07

Financial data based on annual reports

Company staff

Ryan A.

Role: Director

Appointed: 11 December 2018

Latest update: 17 February 2024

Rosalind A.

Role: Secretary

Appointed: 31 July 2009

Latest update: 17 February 2024

Rosalind A.

Role: Director

Appointed: 22 November 2004

Latest update: 17 February 2024

People with significant control

Executives with significant control over the firm are: Ryan A. owns over 1/2 to 3/4 of company shares . Rosalind A. owns 1/2 or less of company shares.

Ryan A.
Notified on 1 January 2023
Nature of control:
over 1/2 to 3/4 of shares
Rosalind A.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Leslie A.
Notified on 1 July 2016
Ceased on 23 June 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts 12th February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12th February 2015
Annual Accounts 26th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 8th August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8th August 2013
Annual Accounts 14th January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14th January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

Stephen Andrews & Co Limited

Address:

186 Eaves Lane

Post code:

PR6 0AU

City / Town:

Chorley

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
20
Company Age

Similar companies nearby

Closest companies