T T CAPITAL SOLUTIONS LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1HL

Company number 08423725
Status Active
Incorporation Date 28 February 2013
Company Type Private Limited Company
Address SUITE F6 ALBANY CHAMBERS, 26 BRIDGE ROAD EAST, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL7 1HL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Second filing of the annual return made up to 29 February 2016; Second filing of the annual return made up to 28 February 2015. The most likely internet sites of T T CAPITAL SOLUTIONS LIMITED are www.ttcapitalsolutions.co.uk, and www.t-t-capital-solutions.co.uk. The predicted number of employees is 10 to 20. The company’s age is twelve years and seven months. T T Capital Solutions Limited is a Private Limited Company. The company registration number is 08423725. T T Capital Solutions Limited has been working since 28 February 2013. The present status of the company is Active. The registered address of T T Capital Solutions Limited is Suite F6 Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire England Al7 1hl. The company`s financial liabilities are £265.4k. It is £103.65k against last year. The cash in hand is £1.86k. It is £-21.4k against last year. And the total assets are £354.13k, which is £82.44k against last year. EVANS, Michael John is a Director of the company. MCGEE, Ryan William John is a Director of the company. Director MCLAUGHLIN, James Albert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


t t capital solutions Key Finiance

LIABILITIES £265.4k
+64%
CASH £1.86k
-93%
TOTAL ASSETS £354.13k
+30%
All Financial Figures

Current Directors

Director
EVANS, Michael John
Appointed Date: 28 February 2013
81 years old

Director
MCGEE, Ryan William John
Appointed Date: 28 February 2013
35 years old

Resigned Directors

Director
MCLAUGHLIN, James Albert
Resigned: 26 June 2014
Appointed Date: 28 February 2013
62 years old

Persons With Significant Control

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

Mr Ryan William John Mcgee
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T T CAPITAL SOLUTIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Nov 2016
Second filing of the annual return made up to 29 February 2016
08 Nov 2016
Second filing of the annual return made up to 28 February 2015
28 Oct 2016
Total exemption small company accounts made up to 30 October 2015
29 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
...
... and 10 more events
22 Jul 2014
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 110

22 Jul 2014
Statement of capital following an allotment of shares on 28 February 2013
  • GBP 110

21 Jul 2014
Termination of appointment of James Albert Mclaughlin as a director on 26 June 2014
01 Jul 2014
First Gazette notice for compulsory strike-off
28 Feb 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-28

T T CAPITAL SOLUTIONS LIMITED Charges

30 December 2015
Charge code 0842 3725 0001
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: UK Renewable Investments (Ad) PLC
Description: Contains fixed charge…