T.t. Buildings Limited

General information

Name:

T.t. Buildings Ltd

Office Address:

Lime Court Pathfields Business Park EX36 3LH South Molton

Number: 02077123

Incorporation date: 1986-11-25

Dissolution date: 2022-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in South Molton under the following Company Registration No.: 02077123. It was established in the year 1986. The office of the firm was located at Lime Court Pathfields Business Park. The post code for this address is EX36 3LH. This enterprise was officially closed in 2022, meaning it had been active for thirty six years.

The officers included: Dianne M. formally appointed on August 8, 1991, Susan D. formally appointed 33 years ago and Terence D. formally appointed in 1991.

Executives who had significant control over the firm were: Terence D. had substantial control or influence over the company. Dianne M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dianne M.

Role: Secretary

Latest update: 18 November 2023

Dianne M.

Role: Director

Appointed: 08 August 1991

Latest update: 18 November 2023

Susan D.

Role: Director

Appointed: 08 August 1991

Latest update: 18 November 2023

Terence D.

Role: Director

Appointed: 08 August 1991

Latest update: 18 November 2023

People with significant control

Terence D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Dianne M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 22 August 2022
Confirmation statement last made up date 08 August 2021
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 5 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 5 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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2020 (AA)
filed on: 26th, October 2021
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2013 - 2016

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 3 £ 64 431.00
2012-02-15 239168-1365267 £ 49 590.00 Unit Specific
2012-02-10 238184-1362890 £ 9 396.00 Unit Specific
2012-06-14 57401 £ 5 445.00 89103-new Construction Works
2011 Cornwall Council 4 £ 134 115.35
2011-12-07 234615-1319486 £ 49 590.00 Unit Specific
2011-04-13 214786-1159704 £ 34 128.00 Miscellaneous Expenditure
2011-03-23 212412-1143552 £ 26 133.60 R & M Buildings
2010 Cornwall Council 1 £ 11 338.75
2010-10-06 197868-1032799 £ 11 338.75 Unit Specific

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
35
Company Age

Closest Companies - by postcode