Tdk Drylining Limited

General information

Name:

Tdk Drylining Ltd

Office Address:

Holbeche House 437 Shirley Road Acocks Green B27 7NX Birmingham

Number: 07966367

Incorporation date: 2012-02-27

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tdk Drylining Limited can be reached at Holbeche House 437 Shirley Road, Acocks Green in Birmingham. Its postal code is B27 7NX. Tdk Drylining has been present on the British market for the last twelve years. Its reg. no. is 07966367. The name of the company was changed in the year 2012 to Tdk Drylining Limited. The firm previous name was Tdk Dry Lining. The firm's SIC and NACE codes are 43310 and their NACE code stands for Plastering. Monday 28th February 2022 is the last time the accounts were reported.

Thus far, this particular business has only been supervised by a single managing director: Helen K. who has been controlling it for twelve years.

Helen K. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Tdk Drylining Limited 2012-03-21
  • Tdk Dry Lining Limited 2012-02-27

Financial data based on annual reports

Company staff

Helen K.

Role: Director

Appointed: 27 February 2012

Latest update: 23 January 2024

People with significant control

Helen K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 11 November 2013
Start Date For Period Covered By Report 2012-02-27
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 11 November 2013
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 24 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 29 November 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation
Free Download
Confirmation statement with no updates 2024-02-27 (CS01)
filed on: 14th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
12
Company Age

Similar companies nearby

Closest companies