Tva Consultants Ltd

General information

Name:

Tva Consultants Limited

Office Address:

13 Presley Way Crownhill MK8 0ES Milton Keynes

Number: 08906764

Incorporation date: 2014-02-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tva Consultants Ltd has been in this business for at least ten years. Registered with number 08906764 in the year 2014, the firm is located at 13 Presley Way, Milton Keynes MK8 0ES. The firm has operated under three names. Its initial official name, Wishbone Brands, was switched on 2014-09-22 to Allen's 1951. The current name, in use since 2019, is Tva Consultants Ltd. This company's registered with SIC code 46170 and their NACE code stands for . Its most recent filed accounts documents were submitted for the period up to Saturday 31st December 2022 and the latest confirmation statement was filed on Tuesday 21st February 2023.

Benjamin A., Chloe H., Chloe K. and 4 others listed below are the firm's directors and have been cooperating as the Management Board since December 2023.

Jason A. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Tva Consultants Ltd 2019-01-09
  • Allen's 1951 Limited 2014-09-22
  • Wishbone Brands Limited 2014-02-21

Financial data based on annual reports

Company staff

Benjamin A.

Role: Director

Appointed: 08 December 2023

Latest update: 30 January 2024

Chloe H.

Role: Director

Appointed: 08 December 2023

Latest update: 30 January 2024

Chloe K.

Role: Director

Appointed: 08 December 2023

Latest update: 30 January 2024

Jason A.

Role: Director

Appointed: 08 December 2023

Latest update: 30 January 2024

Charlese A.

Role: Director

Appointed: 08 December 2023

Latest update: 30 January 2024

Victoria A.

Role: Director

Appointed: 21 February 2014

Latest update: 30 January 2024

Timothy A.

Role: Director

Appointed: 21 February 2014

Latest update: 30 January 2024

People with significant control

Jason A.
Notified on 16 February 2024
Nature of control:
1/2 or less of shares
Victoria A.
Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Timothy A.
Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 2014-02-21
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 November 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 8 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 1 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates February 21, 2024 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46170 :
10
Company Age

Closest Companies - by postcode