LIQUICO TLL LIMITED

1ST FLOOR, 1 EUROPA DRIVE, SHEFFIELD  S9 1XT
  • Active
  • Private Limited Company
  • Company No. 07630777
  • Last Updated: 01 Mar 2024

Company Profile

LIQUICO TLL LIMITED was incorporated on Wednesday, May 11, 2011 as a Private Limited Company with registered address in SHEFFIELD. LIQUICO TLL LIMITED has the status: Active and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 13 years 9 months and 12 days.

Name LIQUICO TLL LIMITED
Company number 07630777
Company type Private Limited Company
Incorporation date 11 May 2011
Status Active
Industry (SIC 2007)

Address

Registered Address 1ST FLOOR
1 EUROPA DRIVE
SHEFFIELD
S9 1XT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Evo Group Services Limited Sheffield Business Park, Europa Link, S9 1XU Dates: Wednesday, September 26, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Office2office Limited Sheffield Airport Business Park, Europa Link, S9 1XU Dates: Friday, May 6, 2016 - Wednesday, September 26, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Endless Iii General Partner Llp Lothian Road, EH3 9WJ Dates: Wednesday, April 6, 2016 - Wednesday, September 26, 2018
significant influence or control as firm
Endless Llp Whitehall Quay, LS1 4BF Dates: Wednesday, April 6, 2016 - Wednesday, September 26, 2018
significant influence or control as firm
Endless Ii Gp Llp Lothian Road, EH3 9WJ Dates: Wednesday, April 6, 2016 - Wednesday, September 26, 2018
significant influence or control as firm

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-146 days left)
Latest accounts 31 December 2022
Next confirmation statement due 08 June 2017
Last confirmation statement dated 11 May 2016

Mortgages

Total of Mortgages 14
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 11

Previous Names

Name Change Date
LIQUICO TLL LIMITED 11 May 2011
TRULINE LOGISTICS LIMITED 08 Apr 2019