This company is commonly known as T & C Design & Display Limited. The company was founded 22 years ago and was given the registration number 04333367. The firm's registered office is in WALSALL. You can find them at Unit 4 Ashmore Ind Estate, Long Acre Street, Walsall, . This company's SIC code is 74100 - specialised design activities.
Name | : | T & C DESIGN & DISPLAY LIMITED |
---|---|---|
Company Number | : | 04333367 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Ashmore Ind Estate, Long Acre Street, Walsall, WS2 8QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
317 Highbridge Road, Sutton Coldfield, B73 5RB | Secretary | 04 December 2001 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 04 December 2001 | Active |
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS | Director | 04 December 2001 | Active |
290 Birmingham Road, Sutton Coldfield, B72 1DP | Director | 04 December 2001 | Active |
317 Highbridge Road, Sutton Coldfield, B73 5RB | Director | 04 December 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 04 December 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 04 December 2001 | Active |
Mrs Jean Frances Cresswell | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Mrs Johanna Florence Walpole | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Mr Richard John Cresswell | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-22 | Officers | Change person director company with change date. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-12 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.