TLC COLLEGE
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 0LZ

Company number 03386832
Status Active
Incorporation Date 13 June 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DUNSTALL HEIGHTS, 1 DUNSTALL ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV6 0LZ
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 13 June 2016 no member list; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 June 2015 no member list. The most likely internet sites of TLC COLLEGE are www.tlc.co.uk, and www.tlc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Tlc College is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03386832. Tlc College has been working since 13 June 1997. The present status of the company is Active. The registered address of Tlc College is Dunstall Heights 1 Dunstall Road Wolverhampton West Midlands Wv6 0lz. The company`s financial liabilities are £220.7k. It is £-51.5k against last year. The cash in hand is £200.58k. It is £-64.95k against last year. And the total assets are £275.99k, which is £-62.57k against last year. BURRILL, Marilyn is a Director of the company. KHAMIS, Christopher Salem is a Director of the company. KHAN, Mahmood is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary KAHLON, Veena has been resigned. Secretary LI, Huaning has been resigned. Director ALI, Shah has been resigned. Director MC FORMATIONS LIMITED has been resigned. The company operates in "Educational support services".


tlc Key Finiance

LIABILITIES £220.7k
-19%
CASH £200.58k
-25%
TOTAL ASSETS £275.99k
-19%
All Financial Figures

Current Directors

Director
BURRILL, Marilyn
Appointed Date: 13 June 1997
78 years old

Director
KHAMIS, Christopher Salem
Appointed Date: 13 June 1997
71 years old

Director
KHAN, Mahmood
Appointed Date: 13 June 1997
57 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 13 June 1997
Appointed Date: 13 June 1997

Secretary
KAHLON, Veena
Resigned: 13 November 2008
Appointed Date: 01 July 2000

Secretary
LI, Huaning
Resigned: 30 June 2000
Appointed Date: 13 June 1997

Director
ALI, Shah
Resigned: 29 April 2006
Appointed Date: 13 June 1997
92 years old

Director
MC FORMATIONS LIMITED
Resigned: 13 June 1997
Appointed Date: 13 June 1997

TLC COLLEGE Events

15 Aug 2016
Annual return made up to 13 June 2016 no member list
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 13 June 2015 no member list
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Jun 2014
Annual return made up to 13 June 2014 no member list
...
... and 45 more events
18 Jun 1997
New director appointed
18 Jun 1997
Registered office changed on 18/06/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
18 Jun 1997
New secretary appointed
18 Jun 1997
New director appointed
13 Jun 1997
Incorporation