Background WavePink WaveYellow Wave

TK LUGGAGE LIMITED (06495546)

TK LUGGAGE LIMITED (06495546) is an active UK company. incorporated on 6 February 2008. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47722). TK LUGGAGE LIMITED has been registered for 18 years. Current directors include TEDFORD, Alastair Galbraith.

Company Number
06495546
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
7-9 Station Road, Preston, PR4 6SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47722)
Directors
TEDFORD, Alastair Galbraith
SIC Codes
47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TK LUGGAGE LIMITED

TK LUGGAGE LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47722). TK LUGGAGE LIMITED was registered 18 years ago.(SIC: 47722)

Status

active

Active since 18 years ago

Company No

06495546

LTD Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

7-9 Station Road Hesketh Bank Preston, PR4 6SN,

Previous Addresses

4 Nile Close Nelson Court Business Centre Preston PR2 2XU England
From: 29 January 2021To: 30 January 2023
28 Arlington Avenue Arlington Avenue London N1 7AX England
From: 16 November 2018To: 29 January 2021
11 Shepherd Market London W1J 7PG
From: 12 October 2011To: 16 November 2018
43 Berkeley Square London W1J 5AP
From: 6 February 2008To: 12 October 2011
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TEDFORD, Alastair Galbraith

Active
Station Road, PrestonPR4 6SN
Born January 1958
Director
Appointed 06 Feb 2008

WILLIS, Tim

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 06 Feb 2008
Resigned 31 Dec 2014

Persons with significant control

1

1209 Orange St, Wilmington

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Administrative Restoration Company
18 July 2018
RT01RT01
Gazette Dissolved Compulsory
11 July 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Legacy
3 March 2010
88(2)Return of Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 December 2009
AA01Change of Accounting Reference Date
Legacy
7 April 2009
363aAnnual Return
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Incorporation Company
6 February 2008
NEWINCIncorporation