Tti Realisations 2019 Limited, Stockton On Tees

About
Name: Tti Realisations 2019 Limited
Number: 02360140
Incorporation date: 1989-03-13
End of financial year: 28 February
 
Address: 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
SIC code: 85590 - Other education not elsewhere classified
Company staff
People with significant control
John A.
16 January 2018 - 30 November 2018
Nature of control: significiant influence or control
Lynn P.
25 April 2017 - 30 November 2018
Nature of control: significiant influence or control
Ainsley C.
13 January 2017 - 30 November 2018
Nature of control: significiant influence or control
Keith L.
7 December 2016 - 30 November 2018
Nature of control: significiant influence or control
Keith M.
6 April 2016 - 30 November 2018
Nature of control: significiant influence or control
Alan M.
6 April 2016 - 16 January 2018
Nature of control: significiant influence or control
Peter L.
6 April 2016 - 9 August 2017
Nature of control: significiant influence or control
Gordon J.
6 April 2016 - 7 December 2016
Nature of control: significiant influence or control

Tti Realisations 2019 Limited was officially closed on 2022-02-25. Tti Realisations 2019 was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at 1St Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX, Cleveland. The company (formally formed on 1989-03-13) was run by 1 director.
Director Alan M. who was appointed on 27 November 2018.

The company was categorised as "other education not elsewhere classified" (85590). According to the CH database, there was a name alteration on 2019-12-17, their previous name was Tte Technical Institute. There is a second name change: previous name was The Tte Technical Training Group performed on 2019-02-08. The most recent confirmation statement was filed on 2019-11-17 and last time the accounts were filed was on 31 August 2017. 2015-11-01 is the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to 2018-08-30 (was 2019-02-28).
filed on: 12th, August 2019 | accounts
Free Download (3 pages)