UKBizDB.co.uk

T. C. INTERIORS LIMITED

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

This company is commonly known as T. C. Interiors Limited. The company was founded 24 years ago and was given the registration number 04006339. The firm's registered office is in STAFFORD. You can find them at Hatherton House 11 Parker Court, Staffordshire Technology Park, Stafford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:T. C. INTERIORS LIMITED
Company Number:04006339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hatherton House 11 Parker Court, Staffordshire Technology Park, Stafford, England, ST18 0WP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatherton House, 11 Parker Court, Staffordshire Technology Park, Stafford, England, ST18 0WP

Secretary02 September 2004Active
Hatherton House, 11 Parker Court, Staffordshire Technology Park, Stafford, England, ST18 0WP

Director01 December 2011Active
Hatherton House, 11 Parker Court, Staffordshire Technology Park, Stafford, England, ST18 0WP

Director02 June 2000Active
Hatherton House, 11 Parker Court, Staffordshire Technology Park, Stafford, England, ST18 0WP

Director02 June 2000Active
Hatherton House, 11 Parker Court, Staffordshire Technology Park, Stafford, England, ST18 0WP

Director01 July 2021Active
Viola Nook, Chestall Road Cannock Wood, Rugeley, WS15 4RB

Secretary02 June 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary02 June 2000Active
Hatherton House 11 Parker Court, Dyson Way Staffordshire, Technology Park Beaconside, ST1B 0WP

Director01 July 2007Active
Hatherton House 11 Parker Court, Dyson Way Staffordshire, Technology Park Beaconside, ST1B 0WP

Director01 January 2001Active
Hatherton House 11 Parker Court, Dyson Way Staffordshire, Technology Park Beaconside, ST1B 0WP

Director01 July 2007Active
Hatherton House 11 Parker Court, Dyson Way Staffordshire, Technology Park Beaconside, ST1B 0WP

Director01 January 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director02 June 2000Active

People with Significant Control

Hatherton Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hatherton House, 11 Parker Court, Stafford, England, ST18 0WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type small.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Address

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

Download
2016-11-18Accounts

Accounts with accounts type full.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.