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

Tli Cycling Limited DEESIDE


Founded in 2010, Tli Cycling, classified under reg no. 07316143 is an active company. Currently registered at 3/5 Chester Road East CH5 1QA, Deeside the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 7 directors in the the company, namely Graham W., Timothy B. and Geoffrey R. and others. In addition one secretary - Nicholas C. - is with the firm. As of 8 June 2024, there were 3 ex directors - Robert B., Nigel H. and others listed below. There were no ex secretaries.

Tli Cycling Limited Address / Contact

Office Address 3/5 Chester Road East
Office Address2 Shotton
Town Deeside
Post code CH5 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07316143
Date of Incorporation Thu, 15th Jul 2010
Industry Other sports activities
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Graham W.

Position: Director

Appointed: 01 December 2021

Timothy B.

Position: Director

Appointed: 01 December 2021

Geoffrey R.

Position: Director

Appointed: 01 December 2021

Mark W.

Position: Director

Appointed: 01 December 2021

Mark A.

Position: Director

Appointed: 01 December 2021

Ian N.

Position: Director

Appointed: 01 December 2021

Geoffrey S.

Position: Director

Appointed: 01 December 2021

Nicholas C.

Position: Secretary

Appointed: 18 August 2011

Robert B.

Position: Director

Appointed: 27 October 2019

Resigned: 02 December 2021

Nigel H.

Position: Director

Appointed: 15 July 2010

Resigned: 18 February 2021

Geoffrey R.

Position: Director

Appointed: 15 July 2010

Resigned: 31 December 2018

Aldbury Secretaries Limited

Position: Corporate Secretary

Appointed: 15 July 2010

Resigned: 15 July 2010

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Geoffrey R. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Nigel H. This PSC and has 25-50% voting rights.

Geoffrey R.

Notified on 1 July 2016
Ceased on 11 July 2019
Nature of control: 25-50% voting rights

Nigel H.

Notified on 1 July 2016
Ceased on 11 July 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets105 33961 70187 40356 31252 307
Net Assets Liabilities74 48261 77664 33756 31252 307
Other
Creditors31 519 23 066  
Net Current Assets Liabilities73 82061 70164 33756 31252 307
Total Assets Less Current Liabilities74 48261 77664 33756 31252 307
Fixed Assets66275   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 16th, October 2023
Free Download (5 pages)

Company search