Tlc Lotteries Limited BIRMINGHAM


Founded in 1996, Tlc Lotteries, classified under reg no. 03186938 is an active company. Currently registered at Drakes Court Alcester Road B47 6JR, Birmingham the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 6th October 1997 Tlc Lotteries Limited is no longer carrying the name West Midlands Promotions.

The company has 6 directors, namely Cate B., Lucy W. and Jean M. and others. Of them, Mark H. has been with the company the longest, being appointed on 22 March 2013 and Cate B. has been with the company for the least time - from 3 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tlc Lotteries Limited Address / Contact

Office Address Drakes Court Alcester Road
Office Address2 Wythall
Town Birmingham
Post code B47 6JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186938
Date of Incorporation Thu, 11th Apr 1996
Industry Gambling and betting activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Cate B.

Position: Director

Appointed: 03 March 2023

Lucy W.

Position: Director

Appointed: 13 February 2020

Jean M.

Position: Director

Appointed: 10 May 2019

Noel C.

Position: Director

Appointed: 08 February 2019

Julie W.

Position: Director

Appointed: 09 September 2016

Mark H.

Position: Director

Appointed: 22 March 2013

Kevin G.

Position: Director

Appointed: 21 August 2019

Resigned: 02 September 2022

Hilary B.

Position: Director

Appointed: 10 May 2019

Resigned: 29 November 2019

Andrew H.

Position: Director

Appointed: 08 February 2019

Resigned: 02 August 2019

Susan H.

Position: Director

Appointed: 18 August 2017

Resigned: 28 December 2018

Susan N.

Position: Director

Appointed: 09 September 2016

Resigned: 09 April 2018

Louise A.

Position: Director

Appointed: 01 November 2015

Resigned: 05 October 2018

Tom H.

Position: Director

Appointed: 30 August 2013

Resigned: 18 November 2016

Claire M.

Position: Director

Appointed: 04 October 2012

Resigned: 31 March 2016

John C.

Position: Director

Appointed: 27 May 2011

Resigned: 08 February 2019

Carl B.

Position: Secretary

Appointed: 12 April 2011

Resigned: 21 October 2015

Ian L.

Position: Director

Appointed: 16 July 2010

Resigned: 05 April 2013

Jorj J.

Position: Director

Appointed: 27 March 2010

Resigned: 14 April 2014

Sheridan M.

Position: Director

Appointed: 17 February 2010

Resigned: 01 March 2013

Amanda O.

Position: Director

Appointed: 01 February 2010

Resigned: 27 May 2011

Caroline T.

Position: Director

Appointed: 01 October 2009

Resigned: 09 November 2011

Stephanie O.

Position: Director

Appointed: 01 October 2009

Resigned: 01 May 2010

David S.

Position: Director

Appointed: 28 November 2006

Resigned: 01 October 2009

David S.

Position: Secretary

Appointed: 28 November 2006

Resigned: 31 July 2009

Judith M.

Position: Director

Appointed: 01 March 2004

Resigned: 09 September 2016

Richard H.

Position: Director

Appointed: 10 December 2001

Resigned: 13 February 2004

Tina F.

Position: Director

Appointed: 07 June 2001

Resigned: 01 October 2009

Robert L.

Position: Secretary

Appointed: 07 June 2001

Resigned: 28 November 2006

Robert L.

Position: Director

Appointed: 30 June 2000

Resigned: 29 January 2010

David J.

Position: Secretary

Appointed: 01 June 2000

Resigned: 07 June 2001

William Y.

Position: Director

Appointed: 02 June 1997

Resigned: 20 January 2010

John O.

Position: Director

Appointed: 02 June 1997

Resigned: 28 November 2006

David J.

Position: Director

Appointed: 02 June 1997

Resigned: 07 June 2001

David D.

Position: Director

Appointed: 02 June 1997

Resigned: 30 June 2000

Anthony B.

Position: Director

Appointed: 02 June 1997

Resigned: 26 September 2001

Graham C.

Position: Director

Appointed: 11 April 1996

Resigned: 02 June 1997

David D.

Position: Secretary

Appointed: 11 April 1996

Resigned: 01 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1996

Resigned: 11 April 1996

Michael Q.

Position: Director

Appointed: 11 April 1996

Resigned: 29 January 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 13 names. As we discovered, there is Julie W. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Lucy W. This PSC has significiant influence or control over the company,. The third one is Jean M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Julie W.

Notified on 1 April 2017
Nature of control: significiant influence or control

Lucy W.

Notified on 13 February 2020
Nature of control: significiant influence or control

Jean M.

Notified on 10 May 2019
Nature of control: significiant influence or control

Mark H.

Notified on 1 April 2017
Nature of control: significiant influence or control

Cate B.

Notified on 3 March 2023
Ceased on 23 February 2024
Nature of control: significiant influence or control

Noel C.

Notified on 8 February 2019
Ceased on 23 February 2024
Nature of control: significiant influence or control

Kevin G.

Notified on 21 August 2019
Ceased on 2 September 2022
Nature of control: significiant influence or control

Hilary B.

Notified on 10 May 2019
Ceased on 3 December 2019
Nature of control: significiant influence or control

Andrew H.

Notified on 11 February 2019
Ceased on 2 August 2019
Nature of control: significiant influence or control

John C.

Notified on 1 February 2017
Ceased on 8 February 2019
Nature of control: significiant influence or control

Susan H.

Notified on 18 August 2017
Ceased on 28 December 2018
Nature of control: significiant influence or control

Louise A.

Notified on 1 April 2017
Ceased on 5 October 2018
Nature of control: significiant influence or control

Susan N.

Notified on 1 April 2017
Ceased on 9 April 2018
Nature of control: significiant influence or control

Company previous names

West Midlands Promotions October 6, 1997
Brib Promotions September 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand279 583272 110
Current Assets280 361276 200
Debtors7784 090
Property Plant Equipment713621
Other
Accrued Liabilities47 40646 233
Accrued Liabilities Deferred Income79 90045 823
Accumulated Depreciation Impairment Property Plant Equipment10 3095 094
Administrative Expenses150 067137 745
Cash On Hand69
Comprehensive Income Expense261 469176 685
Cost Sales143 943205 484
Creditors128 86094 103
Depreciation Expense Property Plant Equipment334372
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 587
Disposals Property Plant Equipment 5 587
Distribution Costs26 16525 444
Dividends Paid231 909146 181
Further Operating Expense Item Component Total Operating Expenses3 7916 000
Gross Profit Loss437 645339 736
Increase From Depreciation Charge For Year Property Plant Equipment 372
Net Current Assets Liabilities151 501182 097
Number Shares Issued Fully Paid 5 100
Operating Profit Loss261 413176 547
Other Interest Receivable Similar Income Finance Income56138
Other Taxation Social Security Payable1 5542 047
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs4 2244 549
Prepayments Accrued Income7784 090
Profit Loss261 469176 685
Profit Loss On Ordinary Activities Before Tax261 469176 685
Property Plant Equipment Gross Cost11 0225 715
Social Security Costs5 3356 178
Staff Costs Employee Benefits Expense67 86174 775
Total Additions Including From Business Combinations Property Plant Equipment 280
Total Assets Less Current Liabilities152 214182 718
Turnover Revenue581 588545 220
Wages Salaries58 30264 048

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 5th, June 2023
Free Download (17 pages)

Company search

Advertisements