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

Tva Consultants Ltd MILTON KEYNES


Founded in 2014, Tva Consultants, classified under reg no. 08906764 is an active company. Currently registered at 13 Presley Way MK8 0ES, Milton Keynes the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 9, 2019 Tva Consultants Ltd is no longer carrying the name Allen's 1951.

The company has 7 directors, namely Benjamin A., Chloe H. and Chloe K. and others. Of them, Victoria A., Timothy A. have been with the company the longest, being appointed on 21 February 2014 and Benjamin A. and Chloe H. and Chloe K. and Jason A. and Charlese A. have been with the company for the least time - from 8 December 2023. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Tva Consultants Ltd Address / Contact

Office Address 13 Presley Way
Office Address2 Crownhill
Town Milton Keynes
Post code MK8 0ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 08906764
Date of Incorporation Fri, 21st Feb 2014
Industry
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Benjamin A.

Position: Director

Appointed: 08 December 2023

Chloe H.

Position: Director

Appointed: 08 December 2023

Chloe K.

Position: Director

Appointed: 08 December 2023

Jason A.

Position: Director

Appointed: 08 December 2023

Charlese A.

Position: Director

Appointed: 08 December 2023

Victoria A.

Position: Director

Appointed: 21 February 2014

Timothy A.

Position: Director

Appointed: 21 February 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Jason A. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Victoria A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Timothy A., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason A.

Notified on 16 February 2024
Nature of control: 25-50% shares

Victoria A.

Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy A.

Notified on 6 April 2016
Ceased on 16 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Allen's 1951 January 9, 2019
Wishbone Brands September 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100100        
Balance Sheet
Current Assets1008763 059 8 8691003 2003 3141 3444 500
Net Assets Liabilities 5373 0813 0812 770100100100100100
Cash Bank In Hand 717        
Debtors100159        
Net Assets Liabilities Including Pension Asset Liability100         
Tangible Fixed Assets 2 190        
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds100100        
Other
Version Production Software      2 021 2 0232 023
Accrued Liabilities Not Expressed Within Creditors Subtotal   545455 310150100291
Average Number Employees During Period     44454
Creditors -159-1 618-1 3534 638-1003 1003 0641 1444 109
Fixed Assets 2 1901 6031 016      
Net Current Assets Liabilities100-1 653-1401 2574 231100100250200391
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  16       
Total Assets Less Current Liabilities1005371 4631 7284 231100100250200391
Creditors Due Within One Year 2 529        
Provisions For Liabilities Charges 437        
Called Up Share Capital Not Paid Not Expressed As Current Asset100         
Number Shares Allotted50         
Par Value Share1         
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates February 21, 2024
filed on: 1st, March 2024
Free Download (4 pages)

Company search