Company NameTLU Contracts Limited
DirectorMichael Thomas Hurley
Company StatusActive
Company Number07890182
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Previous NameLaharn Distribution Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Michael Thomas Hurley
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(1 year, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMr Michael Thomas Hurley
StatusCurrent
Appointed27 September 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameBrian McCann
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleBusinessman
Country of ResidenceIreland
Correspondence Address40 Castlements Avenue
Tralee
Kerry
None
Director NameMr Paul Fitzgerald
NationalityIrish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleBusinessman
Country of ResidenceIreland
Correspondence Address3 Alderwood Road
Tralee
Kerry
None
Director NameMr Brian Anthony McCann
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2012(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 04 February 2013)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address14 Casement Avenue
Tralee
Co. Kerry
Ireland
Director NameMr Paul Fitzgerald
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2015(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2016)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX

Location

Registered AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£168,241
Cash£4,878
Current Liabilities£256,876

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

22 May 2017Delivered on: 31 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 August 2014Delivered on: 13 August 2014
Satisfied on: 17 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
31 May 2017Registration of charge 078901820002, created on 22 May 2017 (23 pages)
31 May 2017Registration of charge 078901820002, created on 22 May 2017 (23 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
12 December 2016Termination of appointment of Paul Fitzgerald as a director on 1 November 2016 (1 page)
12 December 2016Termination of appointment of Paul Fitzgerald as a director on 1 November 2016 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
27 September 2016Appointment of Mr Michael Thomas Hurley as a secretary on 27 September 2016 (2 pages)
27 September 2016Appointment of Mr Michael Thomas Hurley as a secretary on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Paul Fitzgerald as a secretary on 27 September 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Termination of appointment of Paul Fitzgerald as a secretary on 27 September 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 June 2015Satisfaction of charge 078901820001 in full (1 page)
17 June 2015Satisfaction of charge 078901820001 in full (1 page)
19 May 2015Appointment of Mr Paul Fitzgerald as a director on 13 April 2015 (2 pages)
19 May 2015Appointment of Mr Paul Fitzgerald as a director on 13 April 2015 (2 pages)
14 May 2015Termination of appointment of Paul Fitzgerald as a director on 13 April 2015 (1 page)
14 May 2015Termination of appointment of Paul Fitzgerald as a director on 13 April 2015 (1 page)
6 May 2015All of the property or undertaking has been released from charge 078901820001 (3 pages)
6 May 2015All of the property or undertaking has been released from charge 078901820001 (3 pages)
26 November 2014Director's details changed for Mr. Paul Fitzgerald on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr. Paul Fitzgerald on 26 November 2014 (2 pages)
26 November 2014Secretary's details changed for Paul Fitzgerald on 26 November 2014 (1 page)
26 November 2014Secretary's details changed for Paul Fitzgerald on 26 November 2014 (1 page)
26 November 2014Director's details changed for Mr. Michael Thomas Hurley on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr. Michael Thomas Hurley on 26 November 2014 (2 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
13 August 2014Registration of charge 078901820001, created on 7 August 2014 (18 pages)
13 August 2014Registration of charge 078901820001, created on 7 August 2014 (18 pages)
13 August 2014Registration of charge 078901820001, created on 7 August 2014 (18 pages)
2 June 2014Registered office address changed from Unit 9 (Office 7) Hallsford Bridge Ind Est Stondon Road Ongar Essex CM5 9RB England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Unit 9 (Office 7) Hallsford Bridge Ind Est Stondon Road Ongar Essex CM5 9RB England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Unit 9 (Office 7) Hallsford Bridge Ind Est Stondon Road Ongar Essex CM5 9RB England on 2 June 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 February 2013Statement of company's objects (2 pages)
18 February 2013Statement of company's objects (2 pages)
11 February 2013Termination of appointment of Brian Mccann as a director (1 page)
11 February 2013Appointment of Mr. Paul Fitzgerald as a director (2 pages)
11 February 2013Termination of appointment of Brian Mccann as a director (1 page)
11 February 2013Appointment of Mr. Paul Fitzgerald as a director (2 pages)
7 February 2013Appointment of Mr. Michael Hurley as a director (2 pages)
7 February 2013Registered office address changed from 4 Parker Road Croydon CR0 1DU England on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Paul Fitzgerald as a director (1 page)
7 February 2013Appointment of Mr. Michael Hurley as a director (2 pages)
7 February 2013Registered office address changed from 4 Parker Road Croydon CR0 1DU England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 4 Parker Road Croydon CR0 1DU England on 7 February 2013 (1 page)
7 February 2013Termination of appointment of Paul Fitzgerald as a director (1 page)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
7 January 2013Company name changed laharn distribution LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed laharn distribution LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2012Appointment of Mr. Brian Anthony Mccann as a director (2 pages)
5 March 2012Appointment of Mr. Brian Anthony Mccann as a director (2 pages)
5 March 2012Termination of appointment of Brian Mccann as a director (1 page)
5 March 2012Termination of appointment of Brian Mccann as a director (1 page)
22 December 2011Incorporation (38 pages)
22 December 2011Incorporation (38 pages)