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

T N Corporation Limited NOTTINGHAM


T N Corporation started in year 2001 as Private Limited Company with registration number 04312659. The T N Corporation company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Nottingham at Sovereign House. Postal code: NG7 7BA. Since Thu, 31st Jan 2002 T N Corporation Limited is no longer carrying the name Gw 1003.

At present there are 2 directors in the the firm, namely Robert J. and Sanjeet J.. In addition one secretary - Robert J. - is with the company. At present 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.

T N Corporation Limited Address / Contact

Office Address Sovereign House
Office Address2 184 Nottingham Road
Town Nottingham
Post code NG7 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04312659
Date of Incorporation Mon, 29th Oct 2001
Industry Retail sale of clothing in specialised stores
End of financial Year 28th October
Company age 23 years old
Account next due date Sun, 28th Jul 2024 (90 days left)
Account last made up date Fri, 28th Oct 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Robert J.

Position: Director

Appointed: 11 January 2021

Sanjeet J.

Position: Director

Appointed: 11 January 2021

Robert J.

Position: Secretary

Appointed: 04 May 2020

Johalco Ltd

Position: Corporate Director

Appointed: 04 May 2020

Resigned: 11 January 2021

Jayant R.

Position: Director

Appointed: 02 May 2019

Resigned: 08 May 2021

Mohinder J.

Position: Director

Appointed: 15 January 2010

Resigned: 11 January 2021

Harjeet J.

Position: Director

Appointed: 03 January 2002

Resigned: 28 October 2010

Michael J.

Position: Secretary

Appointed: 03 January 2002

Resigned: 04 May 2020

Dominic H.

Position: Director

Appointed: 03 January 2002

Resigned: 13 February 2008

Mohinder J.

Position: Secretary

Appointed: 21 December 2001

Resigned: 03 January 2002

Mohinder J.

Position: Director

Appointed: 21 December 2001

Resigned: 03 January 2002

Michael J.

Position: Director

Appointed: 21 December 2001

Resigned: 04 May 2020

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 29 October 2001

Resigned: 21 December 2001

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 29 October 2001

Resigned: 21 December 2001

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Battan Holdings Limited from Isle Of Man, Isle Of Man. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Khoni Investments Llp that entered Nottingham, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Battan Holdings Limited

First Names House Victoria Road, Douglas, Isle Of Man, IM2 4DF, Isle Of Man

Legal authority Isle Of Man
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 018882v
Notified on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Khoni Investments Llp

Sovereign House 184 Nottingham Road, Nottingham, NG7 7BA, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 29 January 2021
Ceased on 21 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael J.

Notified on 29 October 2016
Ceased on 4 May 2020
Nature of control: significiant influence or control

Company previous names

Gw 1003 January 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-282012-10-282013-10-282014-10-282015-10-282016-10-282017-10-282018-10-282019-10-282020-10-282021-10-282022-10-28
Net Worth   1 8341 8511 999      
Balance Sheet
Cash Bank On Hand     3131311 0511 044209 35139 234
Current Assets177 21964 55357 46922 97924 26422 03122 031412 666435 036436 3291 136 4121 114 105
Debtors63 59523 51631 88422 00022 00022 00022 000412 635433 985435 285878 9311 026 741
Net Assets Liabilities     1 99913 25313 51114 88316 20516 277865 762
Other Debtors     22 00022 00022 00022 00022 000142 00022 000
Cash Bank In Hand28 62416 0377 5859792 26431      
Net Assets Liabilities Including Pension Asset Liability   1 8341 8511 999      
Stocks Inventory85 00025 00018 000         
Tangible Fixed Assets13 170           
Reserves/Capital
Called Up Share Capital900 100900 100900 100900 100900 100900 100      
Profit Loss Account Reserve-900 100-900 100-900 100-898 266-898 249-898 101      
Shareholder Funds   1 8341 8511 999      
Other
Amounts Owed By Group Undertakings Participating Interests       390 635411 985413 285736 9311 004 741
Amounts Owed To Group Undertakings Participating Interests     14 600 395 000419 999419 9991 119 999247 552
Amounts Owed To Other Related Parties Other Than Directors           46 800
Average Number Employees During Period     4431   
Bank Borrowings Overdrafts     3 9967 4412 993    
Creditors     20 0328 778399 155420 153420 1241 120 135295 143
Current Asset Investments          48 13048 130
Investments           46 800
Investments Fixed Assets           46 800
Investments In Group Undertakings           46 800
Net Current Assets Liabilities-13 170  1 8341 8511 99913 25313 51114 88316 20516 277818 962
Other Creditors     163240176154125136791
Other Taxation Social Security Payable     1 2731 097986    
Total Assets Less Current Liabilities   1 8341 8511 99913 25313 51114 88316 20516 277865 762
Creditors Due Within One Year190 38964 55357 46921 14522 41320 032      
Fixed Assets13 170           
Tangible Fixed Assets Cost Or Valuation378 841351 846          
Tangible Fixed Assets Depreciation365 671351 846          
Tangible Fixed Assets Depreciation Charged In Period 4 629          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 454          
Tangible Fixed Assets Disposals 26 995          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 28th Oct 2022
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements