T.D. (UK) LIMITED

Register to unlock more data on OkredoRegister

T.D. (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04495028

Incorporation date

25/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 34-35 Staunton Court Ledbury Road, Staunton, Gloucester GL19 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/12/2024
Registration of charge 044950280007, created on 2024-12-09
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/12/2023
Registration of charge 044950280006, created on 2023-11-16
dot icon08/11/2023
Registration of charge 044950280005, created on 2023-11-07
dot icon26/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon05/07/2023
Change of details for T D Tyres Limited as a person with significant control on 2023-06-22
dot icon04/07/2023
Registered office address changed from Chargrove House Main Road Shurdington Cheltenham GL51 4GA England to Unit 34-35 Staunton Court Ledbury Road Staunton Gloucester GL19 3QS on 2023-07-04
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/01/2023
Satisfaction of charge 2 in full
dot icon26/01/2023
Satisfaction of charge 3 in full
dot icon13/10/2022
Compulsory strike-off action has been discontinued
dot icon12/10/2022
Director's details changed for Mr Adam Daniel Fletcher on 2022-10-12
dot icon12/10/2022
Director's details changed for Mr Adam Daniel Fletcher on 2022-10-12
dot icon12/10/2022
Confirmation statement made on 2022-07-25 with updates
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/01/2022
Resolutions
dot icon14/01/2022
Cessation of Tim Davis as a person with significant control on 2021-12-22
dot icon14/01/2022
Notification of T D Tyres Limited as a person with significant control on 2021-12-22
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon10/01/2022
Director's details changed for Mr Timothy Matthew Stephen Davis on 2022-01-01
dot icon05/01/2022
Registered office address changed from 45 Park Road Gloucester GL1 1LP United Kingdom to Chargrove House Main Road Shurdington Cheltenham GL51 4GA on 2022-01-05
dot icon09/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon14/02/2019
Registered office address changed from Ryelands Cottage Hoggs Pitch Eldersfield Gloucester GL19 4PP to 45 Park Road Gloucester GL1 1LP on 2019-02-14
dot icon14/02/2019
Appointment of Mr Timothy Matthew Stephen Davis as a director on 2019-02-01
dot icon09/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/08/2018
Registration of charge 044950280004, created on 2018-08-15
dot icon13/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/11/2016
Termination of appointment of Rebecca Jane Davis as a director on 2016-07-01
dot icon24/11/2016
Termination of appointment of Rebecca Jane Davis as a secretary on 2016-07-01
dot icon10/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon04/03/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon04/08/2015
Director's details changed for Rebecca Jane Davis on 2015-08-04
dot icon04/08/2015
Secretary's details changed for Rebecca Jane Davis on 2015-08-04
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/01/2011
Registered office address changed from 45 Vale Street Denbigh Clwyd LL16 3AH on 2011-01-13
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Registered office address changed from 45 Park Road Gloucester GL1 1LP on 2010-12-09
dot icon13/10/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon13/10/2010
Director's details changed for Adam Daniel Fletcher on 2010-01-01
dot icon13/10/2010
Director's details changed for Rebecca Jane Davis on 2010-01-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Director's change of particulars / adam fletcher / 01/08/2009
dot icon19/08/2009
Return made up to 25/07/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2008
Return made up to 25/07/08; full list of members
dot icon17/09/2008
Director and secretary's change of particulars / rebecca davis / 01/07/2008
dot icon17/09/2008
Director's change of particulars / adam fletcher / 01/09/2008
dot icon19/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Director's particulars changed
dot icon26/09/2007
Return made up to 25/07/07; full list of members
dot icon05/06/2007
New director appointed
dot icon21/05/2007
Secretary resigned;director resigned
dot icon17/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/08/2006
Return made up to 25/07/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 25/07/05; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 25/07/04; full list of members
dot icon13/05/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon13/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon24/10/2003
Registered office changed on 24/10/03 from: 57A court road malvern worcestershire WR14 3BS
dot icon23/09/2003
Return made up to 25/07/03; full list of members
dot icon25/07/2002
Secretary resigned
dot icon25/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-28.92 % *

* during past year

Cash in Bank

£18,117.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
912.87K
-
0.00
98.85K
-
2022
7
1.19M
-
0.00
25.49K
-
2023
7
1.25M
-
0.00
18.12K
-
2023
7
1.25M
-
0.00
18.12K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

1.25M £Ascended5.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.12K £Descended-28.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Timothy Matthew Stephen
Director
01/02/2019 - Present
13
Fletcher, Adam Daniel
Director
31/03/2007 - Present
6

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About T.D. (UK) LIMITED

T.D. (UK) LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at Unit 34-35 Staunton Court Ledbury Road, Staunton, Gloucester GL19 3QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of T.D. (UK) LIMITED?

toggle

T.D. (UK) LIMITED is currently Active. It was registered on 25/07/2002 .

Where is T.D. (UK) LIMITED located?

toggle

T.D. (UK) LIMITED is registered at Unit 34-35 Staunton Court Ledbury Road, Staunton, Gloucester GL19 3QS.

What does T.D. (UK) LIMITED do?

toggle

T.D. (UK) LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does T.D. (UK) LIMITED have?

toggle

T.D. (UK) LIMITED had 7 employees in 2023.

What is the latest filing for T.D. (UK) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.