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

Tvl (west Sussex) Holding Limited LEEDS


Founded in 2009, Tvl (west Sussex) Holding, classified under reg no. 07011161 is an active company. Currently registered at C/o Ems Ltd 2nd Floor Toronto Square LS1 2HJ, Leeds the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Thomas C. and Jack S.. In addition one secretary - Jack F. - is with the company. Currently 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.

Tvl (west Sussex) Holding Limited Address / Contact

Office Address C/o Ems Ltd 2nd Floor Toronto Square
Office Address2 Toronto Street
Town Leeds
Post code LS1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07011161
Date of Incorporation Mon, 7th Sep 2009
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jack F.

Position: Secretary

Appointed: 11 October 2022

Thomas C.

Position: Director

Appointed: 15 October 2021

Jack S.

Position: Director

Appointed: 01 April 2021

Emma C.

Position: Secretary

Appointed: 12 July 2019

Resigned: 11 October 2022

Amit T.

Position: Director

Appointed: 03 September 2018

Resigned: 15 October 2021

Jonjo C.

Position: Secretary

Appointed: 03 September 2018

Resigned: 12 July 2019

Thomas C.

Position: Director

Appointed: 01 October 2016

Resigned: 01 April 2021

Amit T.

Position: Secretary

Appointed: 01 January 2015

Resigned: 03 September 2018

Gavin M.

Position: Secretary

Appointed: 11 November 2014

Resigned: 01 January 2015

Antony P.

Position: Director

Appointed: 11 November 2014

Resigned: 10 February 2017

Gavin M.

Position: Director

Appointed: 11 November 2014

Resigned: 03 September 2018

Mark R.

Position: Director

Appointed: 01 January 2014

Resigned: 11 November 2014

Jonathan B.

Position: Director

Appointed: 22 October 2013

Resigned: 11 November 2014

Brian S.

Position: Secretary

Appointed: 08 August 2013

Resigned: 11 November 2014

Brian S.

Position: Director

Appointed: 08 August 2013

Resigned: 11 November 2014

Elizabeth T.

Position: Secretary

Appointed: 21 November 2011

Resigned: 08 August 2013

Beverley K.

Position: Director

Appointed: 22 September 2011

Resigned: 22 October 2013

Elizabeth T.

Position: Director

Appointed: 21 September 2009

Resigned: 08 August 2013

Philip Y.

Position: Director

Appointed: 11 September 2009

Resigned: 01 January 2014

Christopher H.

Position: Director

Appointed: 11 September 2009

Resigned: 11 November 2014

Derrick A.

Position: Director

Appointed: 07 September 2009

Resigned: 11 November 2014

Lawrence D.

Position: Secretary

Appointed: 07 September 2009

Resigned: 21 November 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Sec Lighting Services Trading Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sec Lighting Services Trading Limited

Sevendale House 3rd Floor, Suite 6c, 5-7 Dale Street, Manchester, Greater Manchester, M1 1JB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03267621
Notified on 1 August 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
On 2023/07/21 director's details were changed
filed on: 7th, September 2023
Free Download (2 pages)

Company search