General information

Name:

Tt500 Limited

Office Address:

8 Sandwell Court Two Mile Ash MK8 8AQ Milton Keynes

Number: 04327862

Incorporation date: 2001-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Milton Keynes registered with number: 04327862. The company was started in the year 2001. The office of this company is situated at 8 Sandwell Court Two Mile Ash. The zip code for this place is MK8 8AQ. It has been already twelve years since The company's name is Tt500 Ltd, but till 2012 the business name was Hire Vehicles (central) and before that, until Thu, 13th Dec 2001 the firm was known as Centralace. It means this company used three other names. This firm's SIC code is 68209 : Other letting and operating of own or leased real estate. The latest financial reports were submitted for the period up to 2022-11-30 and the most current confirmation statement was released on 2022-11-23.

We have a number of two directors overseeing this firm at the moment, including Nisachon T. and Carl T. who have been utilizing the directors responsibilities since July 2022.

Carl T. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Tt500 Ltd 2012-08-09
  • Hire Vehicles (central) Ltd. 2001-12-13
  • Centralace Limited 2001-11-23

Financial data based on annual reports

Company staff

Nisachon T.

Role: Director

Appointed: 29 July 2022

Latest update: 12 March 2024

Carl T.

Role: Director

Appointed: 23 November 2001

Latest update: 12 March 2024

People with significant control

Carl T.
Notified on 1 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 12th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

53 Carey Way

Post code:

MK46 4DR

City / Town:

Olney

Accountant/Auditor,
2016

Name:

Cox & Co. (accountancy) Limited

Address:

The Granary High Street Turvey

Post code:

MK43 8DB

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode