-
TDAV LIMITED - 1066 London Road, Leigh On Sea, Essex, SS9 3NA, United Kingdom
Company Information
- Company registration number
- 11854397
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1066 London Road
- Leigh On Sea
- Essex
- SS9 3NA 1066 London Road, Leigh On Sea, Essex, SS9 3NA UK
Management
- Managing Directors
- DONOVAN, Patrick Anthony
- GIBBS, Benjamin Brett
- READ, Jonathan Joss
- STANTON, Nigel
- STOCKER, Graham Richard
- TOWNSEND, Amanda Joanne
- TOWNSEND, Michael John
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-03-01
- Age Of Company 2019-03-01 5 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Patrick Anthony Donovan
- Jonathan Joss Read
- Michael John Townsend
- Benjamin Brett Gibbs
- Nigel Stanton
- Graham Richard Stocker
- Amanda Joanne Townsend
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-04-12
- Last Date: 2020-03-01
-
TDAV LIMITED Company Description
- TDAV LIMITED is a ltd registered in United Kingdom with the Company reg no 11854397. Its current trading status is "live". It was registered 2019-03-01. It has declared SIC or NACE codes as "82990". It has 7 directors The latest accounts are filed up to 2020-03-31.It can be contacted at 1066 London Road .
Get TDAV LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tdav Limited - 1066 London Road, Leigh On Sea, Essex, SS9 3NA, United Kingdom
- 2019-03-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TDAV LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-06-02) - LIQ14
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-12) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-17) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-24) - LIQ03
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-02-02) - TM01
-
cessation-of-a-person-with-significant-control (2021-02-02) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-03-01) - AA
-
second-filing-cessation-of-a-person-with-significant-control (2021-03-19) - RP04PSC07
-
second-filing-of-director-termination-with-name (2021-03-19) - RP04TM01
-
liquidation-voluntary-statement-of-affairs (2021-05-17) - LIQ02
-
resolution (2021-05-17) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-05-17) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-17) - AD01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-19) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-11) - AP01
-
notification-of-a-person-with-significant-control (2019-06-24) - PSC01
-
appoint-person-director-company-with-name-date (2019-06-24) - AP01
-
incorporation-company (2019-03-01) - NEWINC
-
capital-allotment-shares (2019-06-24) - SH01
-
notification-of-a-person-with-significant-control (2019-03-11) - PSC01
-
change-person-director-company-with-change-date (2019-09-16) - CH01