Active
Company Information for 3TL LIMITED
1 HERALD AVENUE, TRIUMPH BUSINESS PARK, LIVERPOOL, L24 9BD,
|
Company Registration Number
06731863
Private Limited Company
Active |
Company Name | ||
---|---|---|
3TL LIMITED | ||
Legal Registered Office | ||
1 HERALD AVENUE TRIUMPH BUSINESS PARK LIVERPOOL L24 9BD Other companies in L3 | ||
Previous Names | ||
|
Company Number | 06731863 | |
---|---|---|
Company ID Number | 06731863 | |
Date formed | 2008-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB942557506 |
Last Datalog update: | 2023-11-06 16:05:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
3TL | CANBERRA ROAD Singapore 750310 | Dissolved | Company formed on the 2011-02-02 | |
3TL (KIRKBY) LIMITED | CATACLEAN HOUSE 34 WELLINGTON EMPLOYMENT PARK DUNES WAY LIVERPOOL MERSEYSIDE L5 9RJ | Active | Company formed on the 2019-04-30 | |
3TL (MIDLANDS) LTD | DARWIN HOUSE 7 KIDDERMINSTER ROAD BROMSGROVE B61 7JJ | Liquidation | Company formed on the 2017-09-20 | |
3TL COMMUNICATIONS, LLC | 2577 E WARWICK AVE FRESNO CA 93720 | CANCELED | Company formed on the 2014-04-14 | |
3TL COMMUNITY DEVELOPMENT CORPORATION | Georgia | Unknown | ||
3TL CONSULTING LTD | 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ | Active | Company formed on the 2018-03-07 | |
3TL CONSULTANT LLC | 1123 TERRACE MILL DR MURPHY TX 75094 | Forfeited | Company formed on the 2019-08-30 | |
3TL CONSULTING LIMITED | 36-14603 MILLER BLVD NW EDMONTON ALBERTA T5Y3B6 | Active | Company formed on the 2022-03-29 | |
3TL CONSUMER GOODS, CORP. | 150 SE 2ND AVE MIAMI FL 33131 | Active | Company formed on the 2015-01-09 | |
3TL CONTRACTING LTD | 3RD FLOOR 86 - 90 PAUL STREET LONDON EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2015-12-21 | |
3TL Enterprises Ltd. | Newfoundland and Labrador | Dissolved | ||
3TL ENTERPRISE LTD | Ground Floor 2 Woodberry Grove London N12 0DR | Active - Proposal to Strike off | Company formed on the 2021-03-26 | |
3TL HEALTHCARE SERVICES LIMITED | 12 INGLEBOROUGH CLOSE BRADFORD BD4 0TN | Active | Company formed on the 2023-03-07 | |
3TL HOLDINGS LIMITED | Newfoundland and Labrador | Active | Company formed on the 2005-07-04 | |
3TL HOLDINGS LLC | 400 WINSLOW WAY E STE 210 BAINBRIDGE IS WA 981102402 | Active | Company formed on the 2022-03-21 | |
3TL LIMITED | THE INVENT CENTRE. DUBLIN CITY UNIVERSITY, GLASNEVIN, DUBLIN . | Dissolved | Company formed on the 1999-11-18 | |
3tl LLC | Connecticut | Unknown | ||
3TL MOBILE BARBERS LTD | 25 MINSTER ROAD LONDON NW2 3SG | Active - Proposal to Strike off | Company formed on the 2020-09-21 | |
3TL PTY. LTD. | VIC 3182 | Active | Company formed on the 2014-10-07 | |
3TL SIGN GROUP LTD | STAG HOUSE THE CHIPPING WOTTON-UNDER-EDGE GL12 7AD | Active - Proposal to Strike off | Company formed on the 2017-11-02 |
Officer | Role | Date Appointed |
---|---|---|
SHEILA MARY RUANE |
||
PAUL STANLEY REID |
||
SHEILA MARY RUANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ROYDEN TOPPING |
Director | ||
ROSS MARTIN BAIGENT |
Director | ||
ROSS MARTIN BAIGENT |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YOU STORE LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-07-07 | Active | |
DFW SALES LIMITED | Company Secretary | 2006-08-14 | CURRENT | 2006-06-16 | Active | |
ROSEHOFF LIMITED | Director | 2018-01-03 | CURRENT | 2002-03-18 | Active | |
SJA (LIVERPOOL) LIMITED | Director | 2018-01-03 | CURRENT | 2010-04-22 | Active | |
YOU STORE LIMITED | Director | 2017-11-24 | CURRENT | 2009-07-07 | Active | |
TRAFALGAR TRADING LIMITED | Director | 2017-11-24 | CURRENT | 2013-06-11 | Active | |
DFW SALES LIMITED | Director | 2017-11-24 | CURRENT | 2006-06-16 | Active | |
CROSEC PROPERTY SERVICES LTD | Director | 2017-04-06 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
CATACLEAN INTERNATIONAL LTD | Director | 2017-02-03 | CURRENT | 2013-09-20 | Active | |
SYSTEM PRODUCTS UK LIMITED | Director | 2017-02-03 | CURRENT | 1999-03-24 | Active | |
CATACLEAN GLOBAL LIMITED | Director | 2017-02-03 | CURRENT | 2000-04-11 | Active | |
SYSTEM PRODUCTS UK LIMITED | Director | 2013-02-01 | CURRENT | 1999-03-24 | Active | |
CATACLEAN GLOBAL LIMITED | Director | 2013-02-01 | CURRENT | 2000-04-11 | Active | |
ROSEHOFF LIMITED | Director | 2013-02-01 | CURRENT | 2002-03-18 | Active | |
LRZ HOLDINGS LTD | Director | 2012-09-01 | CURRENT | 2009-08-03 | Active | |
EDWARD W. TURNER & SON LIMITED | Director | 2011-03-03 | CURRENT | 2000-06-23 | Active | |
YOU STORE LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-07 | Active | |
DFW SALES LIMITED | Director | 2006-08-14 | CURRENT | 2006-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/22 FROM Cataclean House Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM PO Box L3 0BH Waterloo Warehouse Waterloo Warehouse Trafalgar Dock, Waterloo Road Liverpool Merseyside L3 0BH United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH | |
AP01 | DIRECTOR APPOINTED MR PAUL STANLEY REID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROYDEN TOPPING | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS MARTIN BAIGENT | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROSS MARTIN BAIGENT | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP ROYDEN TOPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS BAIGENT | |
AP01 | DIRECTOR APPOINTED MR ROSS MARTIN BAIGENT | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHEILA MARY RUANE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SHEILA MARY RUANE / 01/10/2009 | |
288a | SECRETARY APPOINTED MISS SHEILA MARY RUANE | |
288a | DIRECTOR APPOINTED MISS SHEILA MARY RUANE | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 42 NAZARETH HOUSE LANE WIDNES CHESHIRE WA8 8UE | |
88(2) | AD 03/04/09 GBP SI 99@1=99 GBP IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ALEXANDRA WAREHOUSING & TRANSPORT LTD CERTIFICATE ISSUED ON 04/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 392,978 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 328,529 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,115 |
Provisions For Liabilities Charges | 2011-12-31 | £ 7,208 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3TL LIMITED
Cash Bank In Hand | 2012-12-31 | £ 43,705 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 10,450 |
Current Assets | 2012-12-31 | £ 339,639 |
Current Assets | 2011-12-31 | £ 299,864 |
Debtors | 2012-12-31 | £ 295,934 |
Debtors | 2011-12-31 | £ 289,414 |
Shareholder Funds | 2012-12-31 | £ 6,884 |
Shareholder Funds | 2011-12-31 | £ 14,697 |
Tangible Fixed Assets | 2012-12-31 | £ 71,338 |
Tangible Fixed Assets | 2011-12-31 | £ 50,570 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as 3TL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |