TLC INVESTMENT LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 3AT

Company number 05506402
Status Active
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address 11 CHURCH TERRACE, OLDHAM, OL1 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Current accounting period shortened from 31 July 2016 to 31 March 2016. The most likely internet sites of TLC INVESTMENT LIMITED are www.tlcinvestment.co.uk, and www.tlc-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Tlc Investment Limited is a Private Limited Company. The company registration number is 05506402. Tlc Investment Limited has been working since 12 July 2005. The present status of the company is Active. The registered address of Tlc Investment Limited is 11 Church Terrace Oldham Ol1 3at. The company`s financial liabilities are £84.43k. It is £84.43k against last year. And the total assets are £16.95k, which is £16.95k against last year. WILLIAMS, Ian Richard is a Secretary of the company. GAUNT, David Karl is a Director of the company. TURNER, Andrew Marc is a Director of the company. WILLIAMS, Ian Richard is a Director of the company. Secretary D R SEFTON & CO SECRETARIES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


tlc investment Key Finiance

LIABILITIES £84.43k
CASH n/a
TOTAL ASSETS £16.95k
All Financial Figures

Current Directors

Secretary
WILLIAMS, Ian Richard
Appointed Date: 05 May 2006

Director
GAUNT, David Karl
Appointed Date: 12 July 2005
60 years old

Director
TURNER, Andrew Marc
Appointed Date: 12 July 2005
62 years old

Director
WILLIAMS, Ian Richard
Appointed Date: 12 July 2005
59 years old

Resigned Directors

Secretary
D R SEFTON & CO SECRETARIES LTD
Resigned: 05 May 2006
Appointed Date: 12 July 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 July 2005
Appointed Date: 12 July 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 July 2005
Appointed Date: 12 July 2005

Persons With Significant Control

Mr David Karl Gaunt
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew Marc Turner Andrew
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Richard Williams
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TLC INVESTMENT LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 Nov 2015
Current accounting period shortened from 31 July 2016 to 31 March 2016
12 Nov 2015
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 43 more events
22 Jul 2005
New director appointed
22 Jul 2005
New secretary appointed
14 Jul 2005
Director resigned
14 Jul 2005
Secretary resigned
12 Jul 2005
Incorporation

TLC INVESTMENT LIMITED Charges

30 March 2007
Legal mortgage
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1B cloister way ellesmere port cheshire t/n CH469313 and…
30 March 2007
Debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
1 March 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 26 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1B cloister way ellesmere port t/no CH469313 and all…
1 March 2007
Legal charge
Delivered: 6 March 2007
Status: Satisfied on 26 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a unit 1B cloister way, ellesmere port t/no…
3 October 2005
Legal charge
Delivered: 8 October 2005
Status: Satisfied on 27 June 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 1B, cloister way, ellesmere port…