You are here: bizstats.co.uk > a-z index > T list > TL list

Tlb Consulting International Limited MILTON KEYNES


Tlb Consulting International started in year 2014 as Private Limited Company with registration number 08840421. The Tlb Consulting International company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Milton Keynes at Gemini House Sunrise Parkway. Postal code: MK14 6LS.

The firm has one director. Robert M., appointed on 16 March 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tlb Consulting International Limited Address / Contact

Office Address Gemini House Sunrise Parkway
Office Address2 Linford Wood Business Park
Town Milton Keynes
Post code MK14 6LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08840421
Date of Incorporation Fri, 10th Jan 2014
Industry Other engineering activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Robert M.

Position: Director

Appointed: 16 March 2020

Matthew H.

Position: Director

Appointed: 13 January 2020

Resigned: 07 November 2022

Federico L.

Position: Director

Appointed: 30 January 2018

Resigned: 01 January 2023

Nicholas P.

Position: Director

Appointed: 01 May 2017

Resigned: 16 March 2020

Barry M.

Position: Director

Appointed: 17 February 2017

Resigned: 13 January 2020

Mauro C.

Position: Director

Appointed: 17 February 2017

Resigned: 30 January 2018

John W.

Position: Director

Appointed: 17 February 2017

Resigned: 28 October 2019

Mauro C.

Position: Secretary

Appointed: 17 February 2017

Resigned: 30 January 2018

John M.

Position: Director

Appointed: 17 February 2017

Resigned: 01 May 2017

Sam F.

Position: Secretary

Appointed: 16 August 2016

Resigned: 17 February 2017

David B.

Position: Director

Appointed: 10 September 2015

Resigned: 17 February 2017

David S.

Position: Secretary

Appointed: 10 January 2014

Resigned: 16 August 2016

Michael M.

Position: Director

Appointed: 10 January 2014

Resigned: 17 February 2017

Simon T.

Position: Director

Appointed: 10 January 2014

Resigned: 17 February 2017

Richard B.

Position: Director

Appointed: 10 January 2014

Resigned: 17 February 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Peter C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Michael M. This PSC owns 25-50% shares. The third one is David B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Peter C.

Notified on 17 February 2017
Ceased on 27 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael M.

Notified on 10 January 2017
Ceased on 17 February 2017
Nature of control: 25-50% shares

David B.

Notified on 10 January 2017
Ceased on 17 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-12-31
Net Worth35 07962 55792 738 
Balance Sheet
Debtors87   
Net Assets Liabilities  92 73886 963
Net Assets Liabilities Including Pension Asset Liability35 07962 55792 738 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve-4 12823 35053 531 
Shareholder Funds35 07962 55792 738 
Other
Amounts Owed To Group Undertakings  27 558215 295
Average Number Employees During Period  44
Creditors  91 308218 045
Creditors Due After One Year195 660143 48491 308 
Creditors Due Within One Year74 35698 967120 962 
Investments Fixed Assets305 008305 008305 008305 008
Investments In Group Undertakings  305 008305 008
Net Current Assets Liabilities-74 269-98 967-120 962-218 045
Number Shares Allotted 200200 
Other Creditors  91 3082 750
Par Value Share 11 
Share Capital Allotted Called Up Paid100100100 
Share Premium Account39 10739 10739 107 
Total Assets Less Current Liabilities230 739206 041184 04686 963

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (7 pages)

Company search