TTI LABELS LTD

Dissolved Northwood

Other manufacturing n.e.c.

Other manufacturing n.e.c.
T

TTI LABELS LTD

Other manufacturing n.e.c.

Founded 11 Mar 2016 Dissolved Northwood, United Kingdom website.com
Other manufacturing n.e.c.
Accounts Submitted 19 Dec 2019
Confirmation Submitted 17 Dec 2019 Next due 31 Dec 2020 66 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN United Kingdom

Full company profile for TTI LABELS LTD (10057518), a dissolved company based in Northwood, United Kingdom. Incorporated 11 Mar 2016. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 960 Shares £960 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Nov 2018300£300£1
30 Jan 2018660£660£1

Officers

Officers

2 active
Status
Arnold Glyn HubbardDirectorBritishUnited Kingdom8511 Mar 2016Active
Veronica DeasySecretaryUnknownUnknown11 Mar 2016Active

Shareholders

Shareholders (4)

Arnold Glyn Hubbard
70.5%
1,242
Michael David O'connor
13.3%
234

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Arnold Glynn Hubbard

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1941
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Michael David O'connor

Ceased 17 Dec 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Jun 2021GazetteGazette Dissolved Compulsory
6 Apr 2021GazetteGazette Notice Compulsory
3 Jan 2020Persons With Significant ControlChange to Mr Arnold Glynn Hubbard as a person with significant control on 3 Jan 2020
3 Jan 2020OfficersChange to director Mr Arnold Glyn Hubbard on 3 Jan 2020
19 Dec 2019AccountsAnnual accounts made up to 31 Mar 2019
22 Jun 2021 Gazette

Gazette Dissolved Compulsory

6 Apr 2021 Gazette

Gazette Notice Compulsory

3 Jan 2020 Persons With Significant Control

Change to Mr Arnold Glynn Hubbard as a person with significant control on 3 Jan 2020

3 Jan 2020 Officers

Change to director Mr Arnold Glyn Hubbard on 3 Jan 2020

19 Dec 2019 Accounts

Annual accounts made up to 31 Mar 2019

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

4 years ago on 22 Jun 2021

Gazette Notice Compulsory

5 years ago on 6 Apr 2021

Change to Mr Arnold Glynn Hubbard as a person with significant control on 3 Jan 2020

6 years ago on 3 Jan 2020

Change to director Mr Arnold Glyn Hubbard on 3 Jan 2020

6 years ago on 3 Jan 2020

Annual accounts made up to 31 Mar 2019

6 years ago on 19 Dec 2019