Ttl Building and Maintenance Limited (number 09258030) is a private limited company started on 2014-10-10. The firm was registered at The Office Suite Unit 3, West Avenue, Talke, Stoke On Trent ST7 1NT. Ttl Building and Maintenance Limited operates SIC: 41201 - "construction of commercial buildings".

Company details

Name Ttl Building And Maintenance Limited
Number 09258030
Date of Incorporation: 2014-10-10
End of financial year: 30 November
Address: The Office Suite Unit 3, West Avenue, Talke, Stoke On Trent, ST7 1NT
SIC code: 41201 - Construction of commercial buildings

Moving to the 3 directors that can be found in the aforementioned company, we can name: Dominic C. (in the company from 18 September 2023), Adrian L. (appointment date: 10 October 2014), Steven T. (appointed on 10 October 2014). The Companies House reports 4 persons of significant control, namely: Alnt Limited can be reached at Century Road, High Carr Business Park, ST5 7UG Newcastle-Under-Lyme, Staffordshire. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Steven T. has 1/2 or less of shares, 1/2 or less of voting rights, Adrian L. has 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2015-11-30 2016-11-30 2017-11-30 2018-11-30 2019-11-30 2020-11-30 2021-11-30 2022-11-30
Current Assets 32,043 45,964 124,796 160,282 187,602 474,922 250,243 302,375
Total Assets Less Current Liabilities 28,828 2,818 54,401 60,001 85,386 186,014 120,851 120,052
Number Shares Allotted 34 34 - - - - - -
Shareholder Funds 23,882 344 - - - - - -
Tangible Fixed Assets 27,425 20,569 - - - - - -

People with significant control

Alnt Limited
24 May 2018
Address Unit 2 Century Road, High Carr Business Park, Newcastle-Under-Lyme, Staffordshire, ST5 7UG, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11352605
Nature of control: 75,01-100% shares
75,01-100% voting rights
Steven T.
6 April 2016 - 14 January 2022
Nature of control: 25-50% voting rights
25-50% shares
Adrian L.
6 April 2016 - 24 May 2018
Nature of control: 25-50% voting rights
25-50% shares
Nigel T.
6 April 2016 - 24 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Registered office address changed from The Office Suite Unit 3, West Avenue Talke Stoke on Trent Staffordshire ST7 1NT to Unit 2 Century Road High Carr Business Park Newcastle-Under-Lyme Staffordshire ST5 7UG on Friday 8th December 2023
filed on: 8th, December 2023 | address
Free Download (1 page)

Companies nearby
Mark Everill Ltd. [0.13 mile]
Lawtons Autos Ltd [0.14 mile]
Tmt First Limited [0.19 mile]
J. W. Walker Limited [0.22 mile]