Company NameTLT Garage Services Limited
DirectorTerence John Taylor
Company StatusActive
Company Number04046878
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Previous NameMarchbridge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Terence John Taylor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 8 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address7 Sovereign Close
Lowton
Warrington
Cheshire
WA3 2SZ
Secretary NameMrs Lorraine Taylor
NationalityBritish
StatusCurrent
Appointed29 August 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address7 Sovereign Close
Lowton
Warrington
WA3 2SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetlt-ltd.co.uk
Email address[email protected]
Telephone01942 608723
Telephone regionWigan

Location

Registered AddressUnit E2 Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£815
Cash£29,001
Current Liabilities£84,522

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

25 October 2000Delivered on: 27 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
16 March 2019Registered office address changed from Unit E2 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PE to Unit E2 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 16 March 2019 (1 page)
21 December 2018Micro company accounts made up to 31 August 2018 (4 pages)
20 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 October 2011Registered office address changed from Unit E1 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Unit E1 Moss Industrial Estate St Helens Road Leigh Lancashire WN7 3PE on 12 October 2011 (1 page)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Director's details changed for Terence John Taylor on 17 January 2010 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Terence John Taylor on 17 January 2010 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Return made up to 03/08/09; full list of members (3 pages)
15 September 2009Return made up to 03/08/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 January 2009Return made up to 03/08/08; full list of members (3 pages)
27 January 2009Return made up to 03/08/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 September 2007Return made up to 03/08/07; full list of members (6 pages)
22 September 2007Return made up to 03/08/07; full list of members (6 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 August 2006Return made up to 03/08/06; full list of members (6 pages)
10 August 2006Return made up to 03/08/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 August 2005Return made up to 03/08/05; full list of members (6 pages)
16 August 2005Return made up to 03/08/05; full list of members (6 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 August 2004Return made up to 03/08/04; full list of members (6 pages)
9 August 2004Return made up to 03/08/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
14 August 2003Return made up to 03/08/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
13 August 2002Return made up to 03/08/02; full list of members (6 pages)
13 August 2002Return made up to 03/08/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 December 2001Registered office changed on 10/12/01 from: unit E1 moss industrial estate st helens road leigh lancashire WN7 3PE (1 page)
10 December 2001Registered office changed on 10/12/01 from: unit E1 moss industrial estate st helens road leigh lancashire WN7 3PE (1 page)
16 October 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
16 October 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
6 September 2000Memorandum and Articles of Association (12 pages)
6 September 2000Memorandum and Articles of Association (12 pages)
4 September 2000Company name changed marchbridge LIMITED\certificate issued on 05/09/00 (2 pages)
4 September 2000Company name changed marchbridge LIMITED\certificate issued on 05/09/00 (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
1 September 2000Registered office changed on 01/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)