Tlc Autocentres Limited

General information

Name:

Tlc Autocentres Ltd

Office Address:

Twp Accounting Llp The Old Rectory Church Street KT13 8DE Weybridge

Number: 07568250

Incorporation date: 2011-03-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tlc Autocentres Limited is officially located at Weybridge at Twp Accounting Llp The Old Rectory. Anyone can look up the firm by its zip code - KT13 8DE. Tlc Autocentres's launching dates back to 2011. This company is registered under the number 07568250 and its last known status is active. The registered name of the firm was replaced in the year 2011 to Tlc Autocentres Limited. This company former registered name was G F M Service Centre (basingstoke). This firm's principal business activity number is 45200: Maintenance and repair of motor vehicles. 2022/07/31 is the last time when the company accounts were filed.

Current directors listed by the following business are: Christopher F. assigned this position in 2011 in March and Tony J. assigned this position in 2011. Furthermore, the managing director's duties are regularly aided with by a secretary - Tony J., who joined the business in 2011.

  • Previous company's names
  • Tlc Autocentres Limited 2011-07-26
  • G F M Service Centre (basingstoke) Limited 2011-03-17

Financial data based on annual reports

Company staff

Tony J.

Role: Secretary

Appointed: 17 March 2011

Latest update: 17 February 2024

Christopher F.

Role: Director

Appointed: 17 March 2011

Latest update: 17 February 2024

Tony J.

Role: Director

Appointed: 17 March 2011

Latest update: 17 February 2024

People with significant control

Executives who have control over this firm are as follows: Claudine F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tony J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Claudine F.
Notified on 1 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher F.
Notified on 19 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tony J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher L.
Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claudine F.
Notified on 6 April 2016
Ceased on 19 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 12 October 2012
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 12 October 2012
Annual Accounts 9 April 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 9 April 2014
Annual Accounts
Start Date For Period Covered By Report 2014-08-01
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts 9 October 2015
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 9 October 2015
Annual Accounts 14 December 2016
Date Approval Accounts 14 December 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Cessation of a person with significant control Thursday 1st February 2024 (PSC07)
filed on: 1st, February 2024
persons with significant control
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
13
Company Age

Similar companies nearby

Closest companies