Company NameTLT Curtainsider Services Limited
DirectorsLee Kitson and Anthony Michael Smith
Company StatusActive
Company Number04630740
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Lee Kitson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O York Warehouse & Distribution Units B5-B7 Elvi
Elvington
York
YO41 4AR
Director NameMr Anthony Michael Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O York Warehouse & Distribution Units B5-B7 Elvi
Elvington
York
YO41 4AR
Secretary NameMr Anthony Michael Smith
NationalityBritish
StatusCurrent
Appointed04 July 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gateland Close
Haxby
York
North Yorkshire
YO32 2ZZ
Director NameMr Anthony Richard Lowe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield Cottage
Hull Road Hemingbrough
Selby
North Yorkshire
YO8 6QG
Secretary NameMr Anthony Richard Lowe
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthfield Cottage
Hull Road Hemingbrough
Selby
North Yorkshire
YO8 6QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O York Warehouse & Distribution Units B5-B7 Elvington Industrial Estate
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Financials

Year2013
Net Worth£51,914
Cash£46,431
Current Liabilities£64,661

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
(4 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(4 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 300
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(4 pages)
20 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 300
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Director's details changed for Lee Kitson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Lee Kitson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Lee Kitson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lee Kitson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Anthony Michael Smith on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lee Kitson on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Lee Kitson on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Return made up to 08/01/09; full list of members (4 pages)
27 February 2009Return made up to 08/01/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2009Appointment terminated director and secretary anthony lowe (1 page)
2 January 2009Appointment terminated director and secretary anthony lowe (1 page)
22 December 2008Registered office changed on 22/12/2008 from units 3-4 millfield lane industrial estate nether poppleton york YO26 6PB (1 page)
22 December 2008Registered office changed on 22/12/2008 from units 3-4 millfield lane industrial estate nether poppleton york YO26 6PB (1 page)
19 December 2008Return made up to 08/01/08; no change of members (5 pages)
19 December 2008Return made up to 08/01/08; no change of members (5 pages)
11 December 2008Secretary appointed anthony michael smith (1 page)
11 December 2008Secretary appointed anthony michael smith (1 page)
25 July 2008Registered office changed on 25/07/2008 from, northfield cottage, hull road hemingbrough, selby, north yorkshire, YO8 6QG (1 page)
25 July 2008Registered office changed on 25/07/2008 from, northfield cottage, hull road hemingbrough, selby, north yorkshire, YO8 6QG (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Return made up to 08/01/06; full list of members (7 pages)
13 January 2006Return made up to 08/01/06; full list of members (7 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
18 January 2005Return made up to 08/01/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Registered office changed on 16/09/04 from: 6 the terrace, main street, rufforth, york, north yorkshire YO23 3QD (1 page)
16 September 2004Registered office changed on 16/09/04 from: 6 the terrace, main street, rufforth, york, north yorkshire YO23 3QD (1 page)
14 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 January 2004Return made up to 08/01/04; full list of members (7 pages)
23 January 2004Return made up to 08/01/04; full list of members (7 pages)
12 February 2003Ad 08/01/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
12 February 2003Ad 08/01/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
10 January 2003Registered office changed on 10/01/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
10 January 2003Registered office changed on 10/01/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New director appointed (1 page)
10 January 2003New secretary appointed;new director appointed (1 page)
10 January 2003New secretary appointed;new director appointed (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (1 page)
8 January 2003Incorporation (19 pages)
8 January 2003Incorporation (19 pages)