-
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 .
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.
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
-
gazette-filings-brought-up-to-date (2020-02-01) - DISS40
-
gazette-notice-compulsory (2020-01-07) - GAZ1
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-04-03) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-10-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-28) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-12) - AP01
-
resolution (2017-07-13) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-05-10) - MR04
-
accounts-with-accounts-type-full (2017-09-29) - AA
-
confirmation-statement-with-no-updates (2017-12-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-07) - AD01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-08) - TM01
-
accounts-with-accounts-type-small (2016-09-23) - AA
-
confirmation-statement-with-updates (2016-11-23) - CS01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-02-18) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
appoint-person-director-company-with-name-date (2015-08-17) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-30) - MR01
-
change-of-name-notice (2015-02-18) - CONNOT
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-12-18) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-06-17) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-22) - AD01
-
termination-director-company-with-name (2012-03-07) - TM01
-
appoint-person-director-company-with-name (2012-03-07) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-05) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
termination-director-company-with-name (2010-03-10) - TM01
-
appoint-person-director-company-with-name (2010-03-10) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-16) - AR01
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-shortened (2009-11-18) - AA01
-
termination-director-company-with-name (2009-11-17) - TM01
-
appoint-person-director-company-with-name (2009-11-06) - AP01
-
incorporation-company (2009-10-14) - NEWINC