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

Tlt Investments Limited DUNDEE


Tlt Investments started in year 2014 as Private Limited Company with registration number SC488916. The Tlt Investments company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Dundee at 165 Brook Street. Postal code: DD5 1DJ.

The firm has 3 directors, namely Christopher L., Thomas T. and Alan T.. Of them, Christopher L., Thomas T., Alan T. have been with the company the longest, being appointed on 14 October 2014. As of 26 April 2024, there was 1 ex director - Megan T.. There were no ex secretaries.

Tlt Investments Limited Address / Contact

Office Address 165 Brook Street
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC488916
Date of Incorporation Tue, 14th Oct 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Christopher L.

Position: Director

Appointed: 14 October 2014

Thomas T.

Position: Director

Appointed: 14 October 2014

Alan T.

Position: Director

Appointed: 14 October 2014

Megan T.

Position: Director

Appointed: 27 February 2017

Resigned: 01 April 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Thomas T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alan T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas T.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher L.

Notified on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan T.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth19 108360 620      
Balance Sheet
Cash Bank On Hand   8 1405 535   
Current Assets5 0798 520 8 7606 2779 01111 35711 852
Debtors   620742   
Net Assets Liabilities  15 00015 000470 720475 91268 13670 005
Property Plant Equipment   495 249501 604   
Cash Bank In Hand5 079       
Net Assets Liabilities Including Pension Asset Liability19 108360 620      
Tangible Fixed Assets237 390       
Reserves/Capital
Called Up Share Capital15 000       
Profit Loss Account Reserve4 108       
Shareholder Funds19 108360 620      
Other
Version Production Software       2 023
Accumulated Depreciation Impairment Property Plant Equipment    1 845   
Average Number Employees During Period   33333
Creditors   1 2882 4761 2181 5853 139
Fixed Assets237 390352 000 495 249501 604501 604511 604511 604
Increase From Depreciation Charge For Year Property Plant Equipment    1 845   
Net Current Assets Liabilities1 4308 520 7 4723 8017 7939 7728 713
Property Plant Equipment Gross Cost   495 249503 449   
Total Additions Including From Business Combinations Property Plant Equipment    8 200   
Total Assets Less Current Liabilities238 820360 620 502 721505 405509 397521 376520 317
Called Up Share Capital Not Paid Not Expressed As Current Asset 10015 00015 000    
Number Shares Allotted   15 000    
Par Value Share   1    
Creditors Due After One Year219 712       
Creditors Due Within One Year3 649       
Tangible Fixed Assets Additions245 487       
Tangible Fixed Assets Cost Or Valuation245 487       
Tangible Fixed Assets Depreciation8 097       
Tangible Fixed Assets Depreciation Charged In Period8 097       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (6 pages)

Company search