Warning: file_put_contents(c/4fb02527be22d3b5524906553620f293.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e9de616d58bece7131e65099e710df5f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
T & C Construction Services (northampton) Limited, NN12 8AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T & C CONSTRUCTION SERVICES (NORTHAMPTON) LIMITED

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

This company is commonly known as T & C Construction Services (northampton) Limited. The company was founded 10 years ago and was given the registration number 08688415. The firm's registered office is in TOWCESTER. You can find them at Flintnels Farm Eastcote Road, Tiffield, Towcester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:T & C CONSTRUCTION SERVICES (NORTHAMPTON) LIMITED
Company Number:08688415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Flintnels Farm Eastcote Road, Tiffield, Towcester, England, NN12 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scires Farm, Bufflers Holt, Buckingham, England, MK18 5DN

Director12 September 2013Active
Scires Farm, Bufflers Holt, Buckingham, England,

Director08 November 2016Active

People with Significant Control

Mr Toby Cartwright
Notified on:01 July 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Scires Farm, Bufflers Holt, Buckingham, England, MK18 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Alan Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Scires Farm, Bufflers Holt, Buckingham, England, MK18 5DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-12Persons with significant control

Change to a person with significant control.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Persons with significant control

Change to a person with significant control.

Download
2020-09-29Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-24Address

Change registered office address company with date old address new address.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Resolution

Resolution.

Download
2016-11-22Capital

Capital allotment shares.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.