Tlt Solutions Limited

General information

Name:

Tlt Solutions Ltd

Office Address:

Lindsell House Lindsell CM6 3QJ Dunmow

Number: 03369913

Incorporation date: 1997-05-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this company was started is Tue, 13th May 1997. Established under company registration number 03369913, the company is considered a Private Limited Company. You may find the office of this firm during office times under the following address: Lindsell House Lindsell, CM6 3QJ Dunmow. It has been already sixteen years that The firm's registered name is Tlt Solutions Limited, but up till 2008 the name was Swhebs and up to that point, until Tue, 28th Mar 2006 this business was known under the name Tudor Select. This means it has used four different names. This business's principal business activity number is 96090: Other service activities not elsewhere classified. 31st December 2021 is the last time when company accounts were reported.

Tracey T. is this specific enterprise's individual managing director, that was assigned this position fifteen years ago. The following business had been directed by Adrian B. till 2009. Furthermore a different director, including Vicci W. quit in 2009.

  • Previous company's names
  • Tlt Solutions Limited 2008-08-27
  • Swhebs Limited 2006-03-28
  • Tudor Select Limited 1998-07-09
  • West Farm Enterprises Limited 1997-05-13

Financial data based on annual reports

Company staff

Tracey T.

Role: Director

Appointed: 23 March 2009

Latest update: 11 March 2024

People with significant control

Tracey T. is the individual who has control over this firm, owns over 3/4 of company shares.

Tracey T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 16 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 August 2014
Annual Accounts 15 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 August 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Suite 5, Melville House High Street

Post code:

CM6 1AF

City / Town:

Dunmow

HQ address,
2013

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

HQ address,
2014

Address:

42 High Street

Post code:

CM6 1AH

City / Town:

Dunmow

Accountant/Auditor,
2015

Name:

Lucentum Ltd

Address:

Kingfisher House 11 Hoffmanns Way

Post code:

CM1 1GU

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies