Tamla Construction Limited BELFAST


Tamla Construction started in year 2014 as Private Limited Company with registration number NI627824. The Tamla Construction company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Belfast at 50 Bedford Street. Postal code: BT2 7FW.

The firm has 3 directors, namely Jonathan P., Maximilian S. and Alan C.. Of them, Alan C. has been with the company the longest, being appointed on 14 November 2014 and Jonathan P. has been with the company for the least time - from 1 November 2018. As of 11 May 2024, there were 5 ex directors - Kenneth H., Xavier P. and others listed below. There were no ex secretaries.

Tamla Construction Limited Address / Contact

Office Address 50 Bedford Street
Town Belfast
Post code BT2 7FW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI627824
Date of Incorporation Fri, 14th Nov 2014
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Jonathan P.

Position: Director

Appointed: 01 November 2018

Maximilian S.

Position: Director

Appointed: 01 November 2016

Alan C.

Position: Director

Appointed: 14 November 2014

Kenneth H.

Position: Director

Appointed: 15 March 2018

Resigned: 01 November 2018

Xavier P.

Position: Director

Appointed: 01 November 2016

Resigned: 31 May 2020

Boyd C.

Position: Director

Appointed: 01 November 2016

Resigned: 31 May 2020

Kenneth G.

Position: Director

Appointed: 14 November 2014

Resigned: 31 May 2020

Nicholas W.

Position: Director

Appointed: 14 November 2014

Resigned: 31 October 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Tp Nominees Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Maximillian S. This PSC has significiant influence or control over the company,.

Tp Nominees Limited

1 King William Street, London, EC4N 7AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07839571
Notified on 1 February 2017
Nature of control: 75,01-100% shares

Maximillian S.

Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth3     
Balance Sheet
Cash Bank On Hand 956 6251 587 6911 406 6221 288 693412 498
Current Assets 2 889 0812 200 7541 702 0621 327 467448 602
Debtors 1 932 456613 063295 44038 77436 104
Net Assets Liabilities 2 129 6651 795 1481 446 0631 287 698424 105
Other Debtors 1 238 41435 518167 7632 054 
Property Plant Equipment 7 7079 5351 420  
Net Assets Liabilities Including Pension Asset Liability3     
Reserves/Capital
Shareholder Funds3     
Other
Accrued Liabilities 12 58511 8306 8674 0005 976
Accumulated Depreciation Impairment Property Plant Equipment 2 1914 7471 6443 0643 064
Additions Other Than Through Business Combinations Property Plant Equipment  4 384   
Average Number Employees During Period 69543
Creditors 767 123415 141257 41939 76924 497
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -4 798  
Disposals Property Plant Equipment   -11 218  
Increase From Depreciation Charge For Year Property Plant Equipment  2 5561 695  
Net Current Assets Liabilities 2 121 9581 785 6131 444 643  
Nominal Value Allotted Share Capital 3 9603 9603 9603 9603 177
Number Shares Issued Fully Paid 3 959 9223 959 9223 959 9223 959 9223 176 748
Other Creditors 8 99281 316720539128
Par Value Share1 00 0
Prepayments 14 82711 5162 1252 1181 502
Property Plant Equipment Gross Cost 9 89814 2823 0643 0643 064
Taxation Social Security Payable 6 1148 4094 8043 2762 894
Trade Creditors Trade Payables 739 432313 586245 02831 95415 499
Trade Debtors Trade Receivables 679 215566 029125 55234 60234 602
Company Contributions To Money Purchase Plans Directors 23 27327 12017 07017 07017 070
Director Remuneration 37 77037 90025 20815 00015 000
Called Up Share Capital Not Paid Not Expressed As Current Asset3     
Number Shares Allotted3     
Share Capital Allotted Called Up Paid3     

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/06/04
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements