This company is commonly known as Tc North Essex Limited. The company was founded 22 years ago and was given the registration number 04378368. The firm's registered office is in ESSEX. You can find them at 92 Station Road, Clacton On Sea, Essex, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | TC NORTH ESSEX LIMITED |
---|---|---|
Company Number | : | 04378368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Station Road, Clacton On Sea, Essex, CO15 1SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG | Director | 20 February 2002 | Active |
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG | Director | 01 April 2009 | Active |
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG | Director | 01 April 2009 | Active |
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG | Director | 01 July 2022 | Active |
18 Endean Court, Wivenhoe, Colchester, CO7 9SG | Secretary | 20 February 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 February 2002 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 12 April 2019 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH | Director | 12 April 2019 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH | Director | 12 April 2019 | Active |
3 Barley Close, Mistley, Manningtree, CO11 1GA | Director | 20 February 2002 | Active |
18 Endean Court, Wivenhoe, Colchester, CO7 9SG | Director | 20 February 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 February 2002 | Active |
Tc Group Holdings Limited | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Shoreham Road, Steyning, United Kingdom, BN44 3TN |
Nature of control | : |
|
Mr Alan David Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Gainsford Avenue, Clacton On Sea, England, CO15 5AT |
Nature of control | : |
|
William John Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18, Endean Court, Colchester, United Kingdom, CO7 9SG |
Nature of control | : |
|
Mr John Robert Short | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Capital | Capital cancellation shares. | Download |
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Capital | Capital cancellation shares. | Download |
2023-05-03 | Capital | Capital return purchase own shares. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-11 | Officers | Change person director company with change date. | Download |
2022-07-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-14 | Accounts | Legacy. | Download |
2022-07-14 | Other | Legacy. | Download |
2022-07-14 | Other | Legacy. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Other | Legacy. | Download |
2022-04-26 | Resolution | Resolution. | Download |
2022-04-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-22 | Insolvency | Legacy. | Download |
2022-04-21 | Capital | Legacy. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-21 | Incorporation | Memorandum articles. | Download |
2022-04-04 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.