• UK
  • TTLX LIMITED - Suite 5, 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom

Company Information

Company registration number
07042863
Company Status
CLOSED
Country
United Kingdom
Registered Address
Suite 5
2nd Floor Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Suite 5, 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK

Management

Managing Directors
BEATTIE, Bryan Percy
BEATTIE, Kenneth Brian
CLARK, Graham Osmond

Company Details

Type of Business
ltd
Incorporated
2009-10-14
Dissolved on
2021-08-17
SIC/NACE
22190

Ownership

Beneficial Owners
Techflow Flexibles (Holdings) Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
TECHFLOW TECHNOLOGY LIMITED
Filing of Accounts
Due Date: 2020-09-30
Last Date: 2018-12-31
Annual Return
Due Date: 2020-10-28
Last Date: 2019-10-14

TTLX LIMITED Company Description

TTLX LIMITED is a ltd registered in United Kingdom with the Company reg no 07042863. Its current trading status is "closed". It was registered 2009-10-14. It was previously called TECHFLOW TECHNOLOGY LIMITED. It has declared SIC or NACE codes as "22190". It has 3 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Suite 5 .
More information

Get TTLX LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ttlx Limited - Suite 5, 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom

Did you know? kompany provides original and official company documents for TTLX LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-filings-brought-up-to-date (2020-02-01) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2020-01-07) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-01-30) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-full (2019-04-03) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-10-28) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-06-12) - AP01

    Add to Cart
     
  • resolution (2017-07-13) - RESOLUTIONS

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-05-10) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-full (2017-09-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-12-03) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-09-07) - AD01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-12-08) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-small (2016-09-23) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-23) - CS01

    Add to Cart
     
  • certificate-change-of-name-company (2015-02-18) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-08-17) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-30) - MR01

    Add to Cart
     
  • change-of-name-notice (2015-02-18) - CONNOT

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-12-18) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-06-17) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-03-22) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2012-03-07) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-03-07) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-05) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA

    Add to Cart
     
  • termination-director-company-with-name (2010-03-10) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-03-10) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2009-11-18) - AA01

    Add to Cart
     
  • termination-director-company-with-name (2009-11-17) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-11-06) - AP01

    Add to Cart
     
  • incorporation-company (2009-10-14) - NEWINC

    Add to Cart
     
expand_less