UKBizDB.co.uk

TC NORTH ESSEX LIMITED

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

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:92 Station Road, Clacton On Sea, Essex, CO15 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG

Director20 February 2002Active
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG

Director01 April 2009Active
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG

Director01 April 2009Active
92, Station Road, Clacton On Sea, United Kingdom, CO15 1SG

Director01 July 2022Active
18 Endean Court, Wivenhoe, Colchester, CO7 9SG

Secretary20 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 February 2002Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director12 April 2019Active
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Director12 April 2019Active
3, Acorn Business Centre, Northarbour Road, Cosham, United Kingdom, PO6 3TH

Director12 April 2019Active
3 Barley Close, Mistley, Manningtree, CO11 1GA

Director20 February 2002Active
18 Endean Court, Wivenhoe, Colchester, CO7 9SG

Director20 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 February 2002Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-04-15Capital

Capital cancellation shares.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Capital

Capital cancellation shares.

Download
2023-05-03Capital

Capital return purchase own shares.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Officers

Change person director company with change date.

Download
2022-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-14Accounts

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-07-14Other

Legacy.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-20Other

Legacy.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-22Capital

Capital statement capital company with date currency figure.

Download
2022-04-22Insolvency

Legacy.

Download
2022-04-21Capital

Legacy.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-21Incorporation

Memorandum articles.

Download
2022-04-04Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.