General information

Name:

Tlc Consultants Limited

Office Address:

Unit 1 Ensign House Parkway Court, Longbridge Road PL6 8LR Plymouth

Number: 08191144

Incorporation date: 2012-08-24

Dissolution date: 2021-07-06

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Plymouth under the following Company Registration No.: 08191144. The company was started in the year 2012. The office of the company was located at Unit 1 Ensign House Parkway Court, Longbridge Road. The post code for this place is PL6 8LR. The firm was formally closed in 2021, which means it had been in business for 9 years. The registered name switch from Tlc Race to Tlc Consultants Ltd occurred on 2014-04-08.

Robert H., Neil M., Jonathan R. and Matthew G. were listed as firm's directors and were managing the company from 2016 to 2021.

The companies that controlled this firm were: Jubb Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Plymouth at Parkway Court, Longbridge Road, PL6 8LR and was registered as a PSC under the registration number 10178589.

  • Previous company's names
  • Tlc Consultants Ltd 2014-04-08
  • Tlc Race Ltd 2012-08-24

Financial data based on annual report

Company staff

Robert H.

Role: Director

Appointed: 04 July 2016

Latest update: 31 March 2024

Neil M.

Role: Director

Appointed: 04 July 2016

Latest update: 31 March 2024

Jonathan R.

Role: Director

Appointed: 04 July 2016

Latest update: 31 March 2024

Matthew G.

Role: Director

Appointed: 04 July 2016

Latest update: 31 March 2024

People with significant control

Jubb Group Limited
Address: Ensign House Parkway Court, Longbridge Road, Plymouth, PL6 8LR, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10178589
Notified on 1 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan R.
Notified on 4 July 2016
Ceased on 24 August 2018
Nature of control:
substantial control or influence
Robert H.
Notified on 4 July 2016
Ceased on 1 September 2017
Nature of control:
substantial control or influence
Neil M.
Notified on 4 July 2016
Ceased on 1 September 2017
Nature of control:
substantial control or influence
Matthew G.
Notified on 4 July 2016
Ceased on 1 September 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 07 September 2021
Confirmation statement last made up date 24 August 2020
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 2012-08-24
Date Approval Accounts 23 May 2014
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 17 May 2016
Annual Accounts
End Date For Period Covered By Report 2013-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
8
Company Age

Similar companies nearby

Closest companies