About

Registered Number: 07890182
Date of Incorporation: 22/12/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Abacus House 14-18 Forest Road, Loughton, Essex, IG10 1DX

 

Having been setup in 2011, Tlu Contracts Ltd are based in Essex. There are 5 directors listed as Hurley, Michael Thomas, Fitzgerald, Paul, Fitzgerald, Paul, Mccann, Brian Anthony, Mccann, Brian for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Paul 22 December 2011 04 February 2013 1
MCCANN, Brian Anthony 16 January 2012 04 February 2013 1
MCCANN, Brian 22 December 2011 16 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HURLEY, Michael Thomas 27 September 2016 - 1
FITZGERALD, Paul 22 December 2011 27 September 2016 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 31 May 2017
CS01 - N/A 15 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 04 October 2016
AP03 - Appointment of secretary 27 September 2016
AA - Annual Accounts 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 September 2015
MR04 - N/A 17 June 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 14 May 2015
MR05 - N/A 06 May 2015
CH01 - Change of particulars for director 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AR01 - Annual Return 10 October 2014
MR01 - N/A 13 August 2014
AD01 - Change of registered office address 02 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 20 August 2013
RESOLUTIONS - N/A 18 February 2013
CC04 - Statement of companies objects 18 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AD01 - Change of registered office address 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 22 January 2013
CERTNM - Change of name certificate 07 January 2013
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
NEWINC - New incorporation documents 22 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2017 Outstanding

N/A

A registered charge 07 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.