Background WavePink WaveYellow Wave

T & A DEVELOPMENTS (10517617)

T & A DEVELOPMENTS (10517617) is an active UK company. incorporated on 8 December 2016. with registered office in Brierley Hill. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. T & A DEVELOPMENTS has been registered for 9 years. Current directors include LUSTY, Alan.

Company Number
10517617
Status
active
Type
private-unlimited
Incorporated
8 December 2016
Age
9 years
Address
Admiral House, Brierley Hill, DY5 1XG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
LUSTY, Alan
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & A DEVELOPMENTS

T & A DEVELOPMENTS is an active company incorporated on 8 December 2016 with the registered office located in Brierley Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. T & A DEVELOPMENTS was registered 9 years ago.(SIC: 64301)

Status

active

Active since 9 years ago

Company No

10517617

PRIVATE-UNLIMITED Company

Age

9 Years

Incorporated 8 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Admiral House Waterfront East Brierley Hill, DY5 1XG,

Previous Addresses

Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
From: 12 June 2018To: 20 March 2023
Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET
From: 12 March 2018To: 12 June 2018
C/O Dains Llp 15 Colmore Row Birmingham West Midlandds B3 2BH
From: 8 December 2016To: 12 March 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LUSTY, Alan

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1958
Director
Appointed 08 Dec 2016

Persons with significant control

1

Mr Alan Lusty

Active
Waterfront East, Brierley HillDY5 1XG
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 January 2017
RESOLUTIONSResolutions
Incorporation Company
8 December 2016
NEWINCIncorporation