Tplt Ltd

DataGardener
live
Unknown

Tplt Ltd

07574760Private Limited With Share Capital

07574760 - Ch Default Address, Cardiff, CF148LH
Incorporated

23/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

20301

Risk

not scored

Company Overview

Registration, classification & business activity

Tplt Ltd (07574760) is a private limited with share capital incorporated on 23/03/2011 (15 years old) and registered in cardiff, CF148LH. The company operates under SIC code 20301 - manufacture of paints, varnishes and similar coatings, mastics and sealants.

Thermilate world wide supplier of genuine high quality durable professional insulating energy saving eco paints coating plasters and primers.

Private Limited With Share Capital
SIC: 20301
Unknown
Incorporated 23/03/2011
CF148LH

Financial Overview

Total Assets

£17.0K

Liabilities

£182.6K

Net Assets

£-165.5K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

6

CCJs

Board of Directors

1

Filed Documents

40
Default Companies House Registered Office Address Applied
Category:Address
Date:17-10-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2019
Resolution
Category:Resolution
Date:09-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Termination Director Company With Name
Category:Officers
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:04-05-2011
Change Of Name Notice
Category:Change Of Name
Date:04-05-2011
Incorporation Company
Category:Incorporation
Date:23-03-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2021
Filing Date26/02/2020
Latest Accounts31/03/2019

Trading Addresses

07574760 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered
Unit 7, Queens Mill Business Centre Queens, Road, Huddersfield, West Yorkshire, HD13RR

Contact

08456806124
info@thermilate.comsales@thermilate.com
thermilate.com
07574760 - Ch Default Address, Cardiff, CF148LH