Tilstock Tractors Limited

General information

Name:

Tilstock Tractors Ltd

Office Address:

Kings Chambers Queens Cross High Street DY1 1QT Dudley

Number: 02915517

Incorporation date: 1994-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tilstock Tractors Limited is categorised as Private Limited Company, based in Kings Chambers Queens Cross, High Street in Dudley. The head office's post code is DY1 1QT. The company was created in 1994-04-05. Its Companies House Reg No. is 02915517. This firm's SIC code is 96090 meaning Other service activities not elsewhere classified. Sat, 30th Apr 2022 is the last time when company accounts were filed.

The information we have that details this company's management reveals that there are two directors: Teresa C. and Leonard C. who assumed their respective positions on 2018-05-01 and 1994-04-05.

Leonard C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Teresa C.

Role: Director

Appointed: 01 May 2018

Latest update: 22 March 2024

Leonard C.

Role: Director

Appointed: 05 April 1994

Latest update: 22 March 2024

Teresa C.

Role: Secretary

Appointed: 05 April 1994

Latest update: 22 March 2024

People with significant control

Leonard C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 October 2014
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 21 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 24th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

HQ address,
2014

Address:

3 Hagley Court North The Waterfront

Post code:

DY5 1XF

City / Town:

Dudley

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies