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

Ttl Services Limited CARNFORTH


Ttl Services started in year 1999 as Private Limited Company with registration number 03882426. The Ttl Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Carnforth at C/o Fiona Wills Accountancy Services Clawthorpe Hall Business Centre. Postal code: LA6 1NU. Since 6th January 2000 Ttl Services Limited is no longer carrying the name Marplace (number 477).

There is a single director in the firm at the moment - Stephen W., appointed on 6 January 2000. In addition, a secretary was appointed - Karen W., appointed on 23 May 2016. At the moment there is 1 former director listed by the firm - Tony W., who left the firm on 11 February 2022. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Ttl Services Limited Address / Contact

Office Address C/o Fiona Wills Accountancy Services Clawthorpe Hall Business Centre
Office Address2 Clawthorpe
Town Carnforth
Post code LA6 1NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03882426
Date of Incorporation Wed, 24th Nov 1999
Industry Electrical installation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Karen W.

Position: Secretary

Appointed: 23 May 2016

Stephen W.

Position: Director

Appointed: 06 January 2000

Stephen W.

Position: Secretary

Appointed: 29 December 2004

Resigned: 23 May 2016

Tony W.

Position: Director

Appointed: 29 December 2004

Resigned: 11 February 2022

Margaret W.

Position: Secretary

Appointed: 09 February 2000

Resigned: 29 December 2004

Cs Directors Limited

Position: Corporate Director

Appointed: 24 November 1999

Resigned: 09 February 2000

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 24 November 1999

Resigned: 09 February 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Stephen W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marplace (number 477) January 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 92119 38326 266       
Balance Sheet
Current Assets33 62933 56145 11867 478      
Net Assets Liabilities  29 37732 21650 46352 73927 87323 45031 1754 300
Cash Bank In Hand644691       
Debtors33 56533 09245 117       
Tangible Fixed Assets70 43852 97929 007       
Reserves/Capital
Called Up Share Capital101010       
Profit Loss Account Reserve6 91119 37326 256       
Shareholder Funds6 92119 38326 266       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   8 1987 2887 336    
Creditors  5 27861112 570-60 628-62 836-91 616-59 205-7 850
Fixed Assets  29 00721 78438 74335 007    
Net Current Assets Liabilities-49 405-22 9245 64811 04331 57834 010-11 7122 04911 2926 315
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  20376      
Total Assets Less Current Liabilities21 03330 05534 65541 02570 32160 07529 79325 37033 1026 318
Average Number Employees During Period       531
Creditors Due After One Year4 3513 0005 278       
Creditors Due Within One Year83 03456 48539 470       
Number Shares Allotted 1010       
Par Value Share 11       
Provisions For Liabilities Charges9 7617 6723 111       
Share Capital Allotted Called Up Paid101010       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (2 pages)

Company search