UKBizDB.co.uk

T.C. ENGINEERING (FARNBOROUGH) LIMITED

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

This company is commonly known as T.c. Engineering (farnborough) Limited. The company was founded 20 years ago and was given the registration number 04832268. The firm's registered office is in FARNHAM. You can find them at Suite 2, Victoria House, South Street, Farnham, Surrey. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:T.C. ENGINEERING (FARNBOROUGH) LIMITED
Company Number:04832268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Suite 2, Victoria House, South Street, Farnham, Surrey, GU9 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Victoria House, South Street, Farnham, GU9 7QU

Secretary01 February 2021Active
20, Vicarage Lane, The Bourne, Farnham, England, GU9 8HN

Director14 July 2003Active
42 Arethusa Way, Bisley, Woking, GU24 9BX

Secretary14 July 2003Active
Suite 2, Victoria House, South Street, Farnham, GU9 7QU

Secretary01 February 2021Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary14 July 2003Active
42 Arethusa Way, Bisley, Woking, GU24 9BX

Director14 July 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director14 July 2003Active

People with Significant Control

Mr Anthony James Mollin
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:42, Arethusa Way, Woking, England, GU24 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derick Coppola
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:20, Vicarage Lane, Farnham, England, GU9 8HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.