Warning: file_put_contents(c/af19eb69ae2879d9637899b41c31aebf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
T C E A Limited, S80 2AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

T C E A LIMITED

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

This company is commonly known as T C E A Limited. The company was founded 22 years ago and was given the registration number 04375201. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 1 Ryton Street, Worksop, Nottinghamshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:T C E A LIMITED
Company Number:04375201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Ryton Street, Worksop, Nottinghamshire, S80 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donisthorpe Hall, Hall Lane, Donisthorpe, Swadlincote, England, DE12 7PZ

Secretary02 July 2018Active
1 Ryton Street, Worksop, Nottinghamshire, S80 2AY

Director02 July 2018Active
Donisthorpe Hall, Hall Lane, Donisthorpe, Swadlincote, England, DE12 7PZ

Director02 July 2018Active
1 Ryton Street, Worksop, Nottinghamshire, S80 2AY

Secretary15 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 2002Active
1 Ryton Street, Worksop, Nottinghamshire, S80 2AY

Director15 February 2002Active
1 Ryton Street, Worksop, Nottinghamshire, S80 2AY

Director15 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 2002Active

People with Significant Control

Jack Loggin Lettings Limited
Notified on:15 February 2019
Status:Active
Country of residence:England
Address:Donisthorpe, Hall Lane, Swadlincote, England, DE12 7PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David William Jacques
Notified on:16 July 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Donisthorpe Hall, Hall Lane, Swadlincote, England, DE12 7PZ
Nature of control:
  • Significant influence or control
Mr Peter Alan Jacques
Notified on:16 July 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Donisthorpe Hall, Hall Lane, Swadlincote, England, DE12 7PZ
Nature of control:
  • Significant influence or control
Helen Louise Burn
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:1 Ryton Street, Nottinghamshire, S80 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Howard John Mccormack
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:1 Ryton Street, Nottinghamshire, S80 2AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Change account reference date company current extended.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Change person director company with change date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Termination secretary company with name termination date.

Download
2018-07-16Officers

Appoint person secretary company with name date.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.