UKBizDB.co.uk

T.C. CARS LIMITED

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

This company is commonly known as T.c. Cars Limited. The company was founded 23 years ago and was given the registration number 04157358. The firm's registered office is in BIRMINGHAM. You can find them at Saxon House Saxon Way, Fordbridge, Birmingham, West Midlands. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:T.C. CARS LIMITED
Company Number:04157358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Saxon House Saxon Way, Fordbridge, Birmingham, West Midlands, B37 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adt Taxis House, 50 Baxter Gate, Loughborough, United Kingdom, LE11 1TH

Secretary07 May 2021Active
Adt Taxis House, 50 Baxter Gate, Loughborough, United Kingdom, LE11 1TH

Director05 January 2021Active
Adt Taxis House, 50 Baxter Gate, Loughborough, United Kingdom, LE11 1TH

Director05 January 2021Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary09 February 2001Active
Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, B46 1LD

Secretary09 February 2001Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director09 February 2001Active
Adt Taxis House, 50 Baxter Gate, Loughborough, United Kingdom, LE11 1TH

Director11 April 2022Active
Adt Taxis House, 50 Baxter Gate, Loughborough, United Kingdom, LE11 1TH

Director01 April 2022Active
Adt Taxis House, 50 Baxter Gate, Loughborough, United Kingdom, LE11 1TH

Director09 February 2021Active
Adt Taxis House, 50 Baxter Gate, Loughborough, United Kingdom, LE11 1TH

Director05 January 2021Active
Denbigh Lodge Grimstock Hill, Coleshill, Birmingham, B46 1LD

Director09 February 2001Active

People with Significant Control

Mr John Alan Gardner
Notified on:05 February 2021
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Adt Taxis House, 50 Baxter Gate, Loughborough, England, LE11 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Hunter
Notified on:05 January 2021
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Adt Taxis House, 50 Baxter Gate, Loughborough, United Kingdom, LE11 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Denbigh Lodge, Grimstock Hill, Lichfield Road, Birmingham, United Kingdom, B46 1LD
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 (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
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-09Officers

Appoint person secretary company with name date.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-08Address

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

Download
2021-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.