TT SPORTS AND PRESTIGE LIMITED
ILKESTON TT DIRECT LIMITED

Hellopages » Derbyshire » Erewash » DE7 8FL

Company number 06215457
Status Active
Incorporation Date 17 April 2007
Company Type Private Limited Company
Address C/O REGENT CARPETS, STAMFORD STREET, ILKESTON, DERBY, DE7 8FL
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of TT SPORTS AND PRESTIGE LIMITED are www.ttsportsandprestige.co.uk, and www.tt-sports-and-prestige.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Tt Sports and Prestige Limited is a Private Limited Company. The company registration number is 06215457. Tt Sports and Prestige Limited has been working since 17 April 2007. The present status of the company is Active. The registered address of Tt Sports and Prestige Limited is C O Regent Carpets Stamford Street Ilkeston Derby De7 8fl. . SZABO, Valerie Ann is a Secretary of the company. READ, Lance is a Director of the company. SZABO, Richard is a Director of the company. Secretary COMPACC SYSTEMS LTD has been resigned. Director PHILLIPS, Christopher John has been resigned. Director PHILLIPS, Robert James has been resigned. Director SZABO, George has been resigned. Director SZABO, Richard has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SZABO, Valerie Ann
Appointed Date: 03 May 2007

Director
READ, Lance
Appointed Date: 08 August 2008
70 years old

Director
SZABO, Richard
Appointed Date: 29 September 2011
60 years old

Resigned Directors

Secretary
COMPACC SYSTEMS LTD
Resigned: 03 May 2007
Appointed Date: 17 April 2007

Director
PHILLIPS, Christopher John
Resigned: 03 May 2007
Appointed Date: 17 April 2007
74 years old

Director
PHILLIPS, Robert James
Resigned: 03 May 2007
Appointed Date: 17 April 2007
45 years old

Director
SZABO, George
Resigned: 05 December 2007
Appointed Date: 03 May 2007
86 years old

Director
SZABO, Richard
Resigned: 09 August 2008
Appointed Date: 05 December 2007
60 years old

Persons With Significant Control

Mr Richard Szabo
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lance Read
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TT SPORTS AND PRESTIGE LIMITED Events

10 Apr 2017
Confirmation statement made on 10 April 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

...
... and 32 more events
18 May 2007
New secretary appointed
18 May 2007
New director appointed
18 May 2007
Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100
04 May 2007
Registered office changed on 04/05/07 from: 15 the hollow, mickleover derby derbyshire DE3 0DH
17 Apr 2007
Incorporation