T.L.S. DRY CLEANERS LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4BF

Company number 06078113
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address GENESIS CENTRE NORTH STAFFS BUSINESS CENTRE, INNOVATION WAY, STOKE-ON-TRENT, ST6 4BF
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3 . The most likely internet sites of T.L.S. DRY CLEANERS LIMITED are www.tlsdrycleaners.co.uk, and www.t-l-s-dry-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. T L S Dry Cleaners Limited is a Private Limited Company. The company registration number is 06078113. T L S Dry Cleaners Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of T L S Dry Cleaners Limited is Genesis Centre North Staffs Business Centre Innovation Way Stoke On Trent St6 4bf. . MATTHIAS, Michelle is a Secretary of the company. MATTHIAS, Michelle is a Director of the company. ROPER, Carl John is a Director of the company. ROPER, Jane is a Director of the company. Secretary MIDLANDS SECRETARIAL MANAGEMENT LTD has been resigned. Director ALLSOPP, Nicholas James has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
MATTHIAS, Michelle
Appointed Date: 01 February 2007

Director
MATTHIAS, Michelle
Appointed Date: 01 February 2007
46 years old

Director
ROPER, Carl John
Appointed Date: 01 February 2007
49 years old

Director
ROPER, Jane
Appointed Date: 01 February 2007
71 years old

Resigned Directors

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LTD
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Director
ALLSOPP, Nicholas James
Resigned: 01 February 2007
Appointed Date: 01 February 2007
67 years old

Persons With Significant Control

Mr Carl John Roper
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Matthias
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Roper
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.L.S. DRY CLEANERS LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3

...
... and 21 more events
20 Mar 2007
Secretary resigned
20 Mar 2007
New director appointed
20 Mar 2007
New director appointed
20 Mar 2007
New secretary appointed;new director appointed
01 Feb 2007
Incorporation