UKBizDB.co.uk

T.C. SPORTS LIMITED

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

This company is commonly known as T.c. Sports Limited. The company was founded 40 years ago and was given the registration number 01756849. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:T.C. SPORTS LIMITED
Company Number:01756849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 1983
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:14 Queen Square, Bath, BA1 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Lower Road, Bratton, Westbury, BA13 4RQ

Director-Active
Southfield Farm, Rodden, Frome, BA11 5LB

Secretary25 January 2000Active
The Old Bungalow, Cold Harbour, Great Hinton, Trowbridge, BA14 6DA

Secretary-Active
Southfield Farm, Rodden, Frome, BA11 5LB

Director-Active
Russett Lodge, 2a Wellhead Drove, Westbury, BA13 3RD

Director-Active
The Old Bungalow, Cold Harbour, Great Hinton, Trowbridge, BA14 6DA

Director-Active
The Old Bungalow, Cold Harbour, Great Hinton, Trowbridge, BA14 6DA

Director-Active
108 Campden Hill Road, London, W8 7AR

Director-Active

People with Significant Control

Mr Stephen George Sims
Notified on:07 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:19, Campden Grove, London, United Kingdom, W8 4JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Ewart Earney
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:United Kingdom
Address:Southfield Farm, Rodden, Frome, United Kingdom, BA11 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Charles Sims
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:45, Lower Road, Westbury, United Kingdom, BA13 4RQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Gazette

Gazette dissolved liquidation.

Download
2022-03-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Address

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

Download
2018-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-19Resolution

Resolution.

Download
2018-09-01Mortgage

Mortgage satisfy charge full.

Download
2018-08-29Accounts

Change account reference date company current shortened.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Officers

Termination secretary company with name termination date.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Accounts

Accounts with accounts type total exemption small.

Download
2014-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.