Tnl Systems Limited

General information

Name:

Tnl Systems Ltd

Office Address:

Axis 5 Rhodes Way WD24 4YW Watford

Number: 07059486

Incorporation date: 2009-10-28

End of financial year: 26 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Tnl Systems was established on 2009-10-28 as a Private Limited Company. The firm's head office could be reached at Watford on Axis 5, Rhodes Way. Assuming you want to contact the business by post, its area code is WD24 4YW. The company registration number for Tnl Systems Limited is 07059486. The firm's principal business activity number is 47540 and has the NACE code: Retail sale of electrical household appliances in specialised stores. Tnl Systems Ltd released its latest accounts for the period up to 2022-03-31. The business latest annual confirmation statement was submitted on 2022-12-20.

This company has 1 director now managing the following limited company, specifically Jonathan C. who has been performing the director's assignments since 2009-10-28. The following limited company had been controlled by Sam B. up until October 2022.

Jonathan 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

Jonathan C.

Role: Secretary

Appointed: 30 August 2022

Latest update: 27 March 2024

Jonathan C.

Role: Director

Appointed: 28 October 2009

Latest update: 27 March 2024

People with significant control

Jonathan 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
Sam B.
Notified on 6 April 2016
Ceased on 4 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 01 April 2012
Date Approval Accounts 14 January 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 26 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 January 2016
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address Axis 5 Rhodes Way Watford WD24 4YW. Change occurred on 2024-01-11. Company's previous address: C/O Azets, Suites B & D Burnham Yard Beaconsfield Buckinghamshire HP9 2JH England. (AD01)
filed on: 11th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 2 Chiltern Court Asheridge Road Industrial Estate

Post code:

HP5 2PX

City / Town:

Chesham

HQ address,
2013

Address:

Unit 2 Chiltern Court Asheridge Road Industrial Estate

Post code:

HP5 2PX

City / Town:

Chesham

HQ address,
2014

Address:

Unit 2 Chiltern Court Asheridge Road Industrial Estate

Post code:

HP5 2PX

City / Town:

Chesham

HQ address,
2015

Address:

Unit 2 Chiltern Court Asheridge Road Industrial Estate

Post code:

HP5 2PX

City / Town:

Chesham

HQ address,
2016

Address:

Unit 2 Chiltern Court Asheridge Road Industrial Estate

Post code:

HP5 2PX

City / Town:

Chesham

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
14
Company Age

Closest Companies - by postcode