Tl Realisations Ltd

DataGardener
tl realisations ltd
in administration
Micro

Tl Realisations Ltd

00682184Private Limited With Share Capital

Riverside House Irwell Street, Salford, Lancashire, M35EN
Incorporated

01/02/1961

Company Age

65 years

Directors

1

Employees

28

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Tl Realisations Ltd (00682184) is a private limited with share capital incorporated on 01/02/1961 (65 years old) and registered in lancashire, M35EN. The company operates under SIC code 46900 - non-specialised wholesale trade.

Based in blackburn, lancashire, tyson lighting is one of the uk’s leaders in lighting. with 60 years experience in the industry, tyson specialise in the supply, manufacture and project management of traditional, bespoke and contemporary pieces sourced from the most prominent design locations around ...

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 01/02/1961
M35EN
28 employees

Financial Overview

Total Assets

£2.77M

Liabilities

£2.10M

Net Assets

£668.3K

Est. Turnover

£4.03M

AI Estimated
Unreported
Cash

£129.7K

Key Metrics

28

Employees

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Default Companies House Service Address Applied Psc
Category:Address
Date:03-02-2026
Default Companies House Service Address Applied Officer
Category:Address
Date:03-02-2026
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-01-2026
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:23-12-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-12-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2014
Change Of Name Notice
Category:Change Of Name
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:04-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2013
Resolution
Category:Resolution
Date:27-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2012
Capital Name Of Class Of Shares
Category:Capital
Date:09-08-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-08-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:05-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:02-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2009

Import / Export

Imports
12 Months3
60 Months31
Exports
12 Months0
60 Months9

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date05/09/2024
Latest Accounts31/12/2023

Trading Addresses

Riverside House, Irwell Street, Salford, M35ENRegistered
2 Broadheath Networkcentre 2, 97 Atlantic Street, Broadheath, Altrincham, Cheshire, WA145EW

Related Companies

1

Contact

01254266000
events@tysonlighting.com
tysonlighting.com
Riverside House Irwell Street, Salford, Lancashire, M35EN