Company NameTilly Promotional Services Ltd
DirectorsMaureen McIntyre and Philip Davidson McIntyre
Company StatusActive - Proposal to Strike off
Company Number03735455
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Previous NameCarlton Health And Safety Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Maureen McIntyre
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Philip Davidson McIntyre
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMs Maureen McIntyre
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH

Contact

Websitewww.galaxyservices.co.uk

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Maureen Mcintyre
50.00%
Ordinary
1 at £1Philip Davidson Mcintyre
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
28 July 2022Registered office address changed from 666, Kenton House Kenton Road Harrow HA3 9QN England to 166 College Road Harrow Middlesex HA1 1BH on 28 July 2022 (1 page)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
30 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Director's details changed for Mrs Maureen Mcintyre on 22 March 2019 (2 pages)
25 March 2019Change of details for Mrs Maureen Mcintyre as a person with significant control on 22 March 2019 (2 pages)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mr Philip Davidson Mcintyre on 22 March 2019 (2 pages)
25 March 2019Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 22 March 2019 (2 pages)
25 March 2019Secretary's details changed for Mrs Maureen Mcintyre on 22 March 2019 (1 page)
18 June 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
18 May 2018Registered office address changed from 94 Judd Street London WC1H 9PS to 666, Kenton House Kenton Road Harrow HA3 9QN on 18 May 2018 (1 page)
18 May 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
3 April 2017Secretary's details changed for Mrs Maureen Mcintyre on 27 March 2017 (1 page)
3 April 2017Secretary's details changed for Mrs Maureen Mcintyre on 27 March 2017 (1 page)
3 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 March 2017Director's details changed for Mrs Maureen Mcintyre on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Philip Davidson Mcintyre on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Philip Davidson Mcintyre on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Maureen Mcintyre on 27 March 2017 (2 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
8 May 2013Registered office address changed from 1 Carlton Parade Preton Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Carlton Parade Preton Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Carlton Parade Preton Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page)
7 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
18 May 2011Company name changed carlton health and safety LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
18 May 2011Company name changed carlton health and safety LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-03
(2 pages)
13 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
11 May 2011Change of name notice (2 pages)
11 May 2011Change of name notice (2 pages)
3 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(1 page)
3 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-26
(1 page)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 18/03/09; full list of members (4 pages)
6 April 2009Return made up to 18/03/09; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 18/03/08; full list of members (4 pages)
3 April 2008Return made up to 18/03/08; full list of members (4 pages)
24 April 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 18/03/07; full list of members (7 pages)
18 April 2007Return made up to 18/03/07; full list of members (7 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
7 April 2006Return made up to 18/03/06; full list of members (7 pages)
7 April 2006Return made up to 18/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 18/03/05; full list of members (7 pages)
4 April 2005Return made up to 18/03/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 April 2003Return made up to 18/03/03; full list of members (7 pages)
27 April 2003Return made up to 18/03/03; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 April 2002Return made up to 18/03/02; full list of members (6 pages)
11 April 2002Return made up to 18/03/02; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 April 2001Return made up to 18/03/01; full list of members (6 pages)
4 April 2001Return made up to 18/03/01; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 May 2000Return made up to 18/03/00; full list of members (6 pages)
2 May 2000Return made up to 18/03/00; full list of members (6 pages)
18 March 1999Incorporation (10 pages)
18 March 1999Incorporation (10 pages)