UKBizDB.co.uk

T & C DESIGN & DISPLAY LIMITED

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

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.

Company Information

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:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 4 Ashmore Ind Estate, Long Acre Street, Walsall, WS2 8QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317 Highbridge Road, Sutton Coldfield, B73 5RB

Secretary04 December 2001Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director04 December 2001Active
Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS

Director04 December 2001Active
290 Birmingham Road, Sutton Coldfield, B72 1DP

Director04 December 2001Active
317 Highbridge Road, Sutton Coldfield, B73 5RB

Director04 December 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary04 December 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director04 December 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-09-22Officers

Change person director company with change date.

Download
2017-07-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.