General information

Name:

Ttlx Ltd

Office Address:

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

Number: 07042863

Incorporation date: 2009-10-14

Dissolution date: 2021-08-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Ttlx was founded on Wed, 14th Oct 2009 as a private limited company. The company headquarters was located in Newcastle Upon Tyne on Suite 5 2nd Floor Bulman House Regent Centre, Gosforth. This place postal code is NE3 3LS. The official registration number for Ttlx Limited was 07042863. Ttlx Limited had been in business for 12 years until Tue, 17th Aug 2021. This firm was known under the name Pipeflex Manufacturing until Wed, 18th Feb 2015, then the company name was replaced by Techflow Technology. The last was known under the name came on Thu, 13th Jul 2017.

Within the following business, many of director's assignments have so far been performed by John F., Graham C., Bryan B. and Kenneth B.. As for these four executives, Kenneth B. had been with the business the longest, having been a vital addition to directors' team for ten years.

  • Previous company's names
  • Ttlx Limited 2017-07-13
  • Techflow Technology Limited 2015-02-18
  • Pipeflex Manufacturing Limited 2009-10-14

Financial data based on annual reports

Company staff

John F.

Role: Director

Appointed: 12 June 2017

Latest update: 26 August 2023

Graham C.

Role: Director

Appointed: 19 January 2015

Latest update: 26 August 2023

Bryan B.

Role: Director

Appointed: 19 January 2015

Latest update: 26 August 2023

Kenneth B.

Role: Director

Appointed: 27 December 2011

Latest update: 26 August 2023

People with significant control

Techflow Flexibles (Holdings) Limited
Address: 4 Bassington Drive, Bassington Industrial Estate, Cramlington, NE23 8AS, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 07963284
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 25 November 2020
Confirmation statement last made up date 14 October 2019
Annual Accounts
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 10 March 2014
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
  • 22190 : Manufacture of other rubber products
11
Company Age

Closest Companies - by postcode