-
TSL ELECTRICAL CONTRACTORS LTD - Dorney House, 46-48a High Street, Burnham, Berksire, United Kingdom
Company Information
- Company registration number
- 05412265
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dorney House
- 46-48a High Street
- Burnham
- Berksire
- SL1 7JP
- England Dorney House, 46-48a High Street, Burnham, Berksire, SL1 7JP, England UK
Management
- Managing Directors
- LOMAS, Terry Steven
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-04
- Age Of Company 2005-04-04 19 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Mr Terry Steven Lomas
- Mrs Joanne Lomas
- Mrs Joanne Lomas
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-04-30
- Last Return Made Up To:
- 2012-04-04
- Annual Return
- Due Date: 2021-04-18
- Last Date: 2020-04-04
-
TSL ELECTRICAL CONTRACTORS LTD Company Description
- TSL ELECTRICAL CONTRACTORS LTD is a ltd registered in United Kingdom with the Company reg no 05412265. Its current trading status is "live". It was registered 2005-04-04. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-04.It can be contacted at Dorney House .
Get TSL ELECTRICAL CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tsl Electrical Contractors Ltd - Dorney House, 46-48a High Street, Burnham, Berksire, United Kingdom
- 2005-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TSL ELECTRICAL CONTRACTORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-04-09) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-07) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-24) - AA
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-08-22) - PSC04
-
change-person-director-company-with-change-date (2018-08-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-22) - AD01
-
confirmation-statement-with-updates (2018-04-04) - CS01
-
notification-of-a-person-with-significant-control (2018-04-04) - PSC01
-
change-to-a-person-with-significant-control (2018-04-04) - PSC04
-
change-person-director-company-with-change-date (2018-04-04) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA
-
accounts-with-accounts-type-micro-entity (2018-09-04) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-20) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-09) - AR01
-
change-person-director-company-with-change-date (2015-03-19) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-02) - AA
-
liquidation-voluntary-arrangement-completion (2014-06-26) - 1.4
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-08) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-01-24) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-12) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2013-04-04) - 1.1
-
liquidation-court-order-miscellaneous (2013-04-04) - LIQ MISC OC
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-01-10) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2013-01-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-01-26) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2012-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-10) - AR01
keyboard_arrow_right 2010
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2010-12-22) - 1.1
-
legacy (2010-10-05) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-08-18) - AA
-
change-registered-office-address-company-with-date-old-address (2010-04-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-28) - AR01
-
change-person-director-company-with-change-date (2010-04-28) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-20) - AA
-
legacy (2009-07-01) - 288b
-
legacy (2009-04-07) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-28) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-19) - AA
-
legacy (2007-06-25) - 363a
-
legacy (2007-06-25) - 288c
-
accounts-with-accounts-type-total-exemption-small (2007-01-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-05-24) - 363a
-
legacy (2006-01-05) - 287
keyboard_arrow_right 2005
-
resolution (2005-05-23) - RESOLUTIONS
-
incorporation-company (2005-04-04) - NEWINC