UKBizDB.co.uk

PROJECT TC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Project Tc Limited. The company was founded 4 years ago and was given the registration number 12406031. The firm's registered office is in NOTTINGHAM. You can find them at Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROJECT TC LIMITED
Company Number:12406031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director21 December 2020Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director30 November 2023Active
Building 3, St Pauls Place, 129 Norfolk Street, Sheffield, United Kingdom, S1 2JE

Director15 January 2020Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director23 May 2023Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director21 December 2020Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director21 December 2020Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director21 December 2020Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director20 June 2022Active
First Floor (South), Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Director21 December 2020Active

People with Significant Control

Ldc (Managers) Limited
Notified on:21 December 2020
Status:Active
Country of residence:United Kingdom
Address:One, Vine Street, London, United Kingdom, W1J 0AB
Nature of control:
  • Significant influence or control
Mr William Joseph Roberts
Notified on:15 January 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:Building 3, St Pauls Place, Sheffield, United Kingdom, S1 2JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Capital

Capital variation of rights attached to shares.

Download
2024-04-07Capital

Capital name of class of shares.

Download
2024-04-07Resolution

Resolution.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-07-17Resolution

Resolution.

Download
2023-07-17Incorporation

Memorandum articles.

Download
2023-07-06Capital

Capital allotment shares.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-12Accounts

Accounts with accounts type group.

Download
2023-04-26Capital

Capital return purchase own shares.

Download
2023-04-17Capital

Capital cancellation shares.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-03-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-12Capital

Second filing capital allotment shares.

Download
2021-03-05Accounts

Accounts with accounts type dormant.

Download
2021-03-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.