This company is commonly known as T C B International Limited. The company was founded 18 years ago and was given the registration number 05579622. The firm's registered office is in DUNSTABLE. You can find them at 18d Matthew Street, , Dunstable, Bedfordshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | T C B INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05579622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 September 2005 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18d Matthew Street, Dunstable, Bedfordshire, England, LU6 1SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Redwood Grove, Bedford, England, MK42 9NJ | Director | 01 November 2014 | Active |
9 Minorca Grove, Shenley Brook End, Milton Keynes, MK5 7FU | Director | 30 September 2005 | Active |
9 Minorca Grove, Shenley Brook End, Milton Keynes, MK5 7FU | Secretary | 03 July 2006 | Active |
42 Goodmayes Close, Bedford, MK42 0LX | Secretary | 30 September 2005 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 30 September 2005 | Active |
9 Minorca Grove, Shenley Brook End, Milton Keynes, MK5 7FU | Director | 03 July 2006 | Active |
42 Goodmayes Close, Bedford, MK42 0LX | Director | 30 September 2005 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Director | 30 September 2005 | Active |
Miss Mia Louise Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18d, Matthew Street, Dunstable, England, LU6 1SD |
Nature of control | : |
|
Mr Peter James Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18d, Matthew Street, Dunstable, England, LU6 1SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-02 | Dissolution | Dissolution application strike off company. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Address | Change registered office address company with date old address new address. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-03 | Officers | Appoint person director company with name date. | Download |
2014-10-27 | Officers | Termination director company with name termination date. | Download |
2014-10-27 | Officers | Termination secretary company with name termination date. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-28 | Address | Change registered office address company with date old address. | Download |
2012-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-04 | Address | Change registered office address company with date old address. | Download |
2012-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.