3TL LIMITED

Register to unlock more data on OkredoRegister

3TL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06731863

Incorporation date

23/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Herald Avenue, Triumph Business Park, Liverpool L24 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Registered office address changed from Cataclean House Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ England to 1 Herald Avenue Triumph Business Park Liverpool L24 9BD on 2022-03-07
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Registered office address changed from PO Box L3 0BH Waterloo Warehouse Waterloo Warehouse Trafalgar Dock, Waterloo Road Liverpool Merseyside L3 0BH United Kingdom to Cataclean House Unit 34 Wellington Employment Park 30-48 Dunes Way Liverpool Merseyside L5 9RJ on 2018-09-24
dot icon05/01/2018
Registered office address changed from C/O Phil Topping Waterloo Warehouse Trafalgar Dock Waterloo Road Liverpool Merseyside L3 0BH to PO Box L3 0BH Waterloo Warehouse Waterloo Warehouse Trafalgar Dock, Waterloo Road Liverpool Merseyside L3 0BH on 2018-01-05
dot icon24/11/2017
Appointment of Mr Paul Stanley Reid as a director on 2017-11-24
dot icon24/11/2017
Termination of appointment of Philip Royden Topping as a director on 2017-11-24
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/04/2015
Satisfaction of charge 1 in full
dot icon15/12/2014
Termination of appointment of Ross Martin Baigent as a director on 2014-12-01
dot icon04/12/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon04/12/2014
Appointment of Mr Ross Martin Baigent as a director on 2014-10-01
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Appointment of Mr Philip Royden Topping as a director
dot icon05/06/2014
Termination of appointment of Ross Baigent as a director
dot icon07/05/2014
Appointment of Mr Ross Martin Baigent as a director
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
All of the property or undertaking has been released from charge 1
dot icon12/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon27/10/2010
Register(s) moved to registered office address
dot icon27/10/2010
Registered office address changed from 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 2010-10-27
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon04/11/2009
Director's details changed for Miss Sheila Mary Ruane on 2009-10-01
dot icon04/11/2009
Secretary's details changed for Miss Sheila Mary Ruane on 2009-10-01
dot icon01/05/2009
Secretary appointed miss sheila mary ruane
dot icon01/05/2009
Director appointed miss sheila mary ruane
dot icon30/04/2009
Registered office changed on 30/04/2009 from 42 nazareth house lane widnes cheshire WA8 8UE
dot icon28/04/2009
Ad 03/04/09\gbp si 99@1=99\gbp ic 1/100\
dot icon06/03/2009
Memorandum and Articles of Association
dot icon28/02/2009
Certificate of change of name
dot icon25/02/2009
Registered office changed on 25/02/2009 from 61 stanley road bootle merseyside L20 7BZ
dot icon24/10/2008
Appointment terminated director yomtov jacobs
dot icon23/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

15
2022
change arrow icon+11.60 % *

* during past year

Cash in Bank

£674,499.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
842.31K
-
0.00
604.37K
-
2022
15
1.10M
-
0.00
674.50K
-
2022
15
1.10M
-
0.00
674.50K
-

Employees

2022

Employees

15 Descended-21 % *

Net Assets(GBP)

1.10M £Ascended30.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

674.50K £Ascended11.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baigent, Ross Martin
Director
30/09/2014 - 30/11/2014
66
Baigent, Ross Martin
Director
31/03/2014 - 31/05/2014
66
Ruane, Sheila Mary
Director
01/11/2008 - Present
16
Reid, Paul Stanley
Director
24/11/2017 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 3TL LIMITED

3TL LIMITED is an(a) Active company incorporated on 23/10/2008 with the registered office located at 1 Herald Avenue, Triumph Business Park, Liverpool L24 9BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of 3TL LIMITED?

toggle

3TL LIMITED is currently Active. It was registered on 23/10/2008 .

Where is 3TL LIMITED located?

toggle

3TL LIMITED is registered at 1 Herald Avenue, Triumph Business Park, Liverpool L24 9BD.

What does 3TL LIMITED do?

toggle

3TL LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does 3TL LIMITED have?

toggle

3TL LIMITED had 15 employees in 2022.

What is the latest filing for 3TL LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-19 with no updates.