UKBizDB.co.uk

T C & G I FOSTER (ANTIQUES) LTD

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

This company is commonly known as T C & G I Foster (antiques) Ltd. The company was founded 22 years ago and was given the registration number 04373970. The firm's registered office is in YORK. You can find them at Elmwood House York Road, Kirk Hammerton, York, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:T C & G I FOSTER (ANTIQUES) LTD
Company Number:04373970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Elmwood House York Road, Kirk Hammerton, York, England, YO26 8DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elmwood House, York Road, Kirk Hammerton, York, England, YO26 8DH

Director17 October 2018Active
Ryefield Sterne Way, Sutton On The Forest, York, YO61 1DG

Secretary14 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 2002Active
Ryefield Sterne Way, Sutton On The Forest, York, YO61 1DG

Director14 February 2002Active
Ryefield, Sterne Way, Sutton On The Forest, York, YO61 1DG

Director14 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 February 2002Active

People with Significant Control

Mrs Caroline Rose Dawkins
Notified on:17 July 2020
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Elmwood House, York Road, York, England, YO26 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gillian Irene Foster
Notified on:14 February 2017
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:Elmwood House, York Road, York, England, YO26 8DH
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Capital

Capital cancellation shares.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Address

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

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.