Warning: file_put_contents(c/301cdfdb88f61736a03e5fc1fc64866c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tcal Holdings Ltd, L35 0LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TCAL HOLDINGS LTD

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

This company is commonly known as Tcal Holdings Ltd. The company was founded 4 years ago and was given the registration number 12637745. The firm's registered office is in RAINHILL. You can find them at 4 View Road, , Rainhill, Merseyside. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.

Company Information

Name:TCAL HOLDINGS LTD
Company Number:12637745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2020
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

Registered Address:4 View Road, Rainhill, Merseyside, United Kingdom, L35 0LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room Deva City Office Park, Trinity Way, Salford, England, M3 7BG

Director15 November 2023Active
The Copper Room Deva City Office Park, Trinity Way, Salford, England, M3 7BG

Director15 November 2023Active
The Copper Room Deva City Office Park, Trinity Way, Salford, England, M3 7BG

Director15 November 2023Active
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW

Director01 June 2020Active
Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW

Director31 May 2021Active

People with Significant Control

Amh Brands Ltd
Notified on:25 April 2023
Status:Active
Country of residence:England
Address:The Copper Room Deva City Office Park, Trinity Way, Manchester, England, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Robyn Annie Upton
Notified on:31 May 2021
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:4, View Road, Rainhill, United Kingdom, L35 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Stephen James Cooper
Notified on:01 June 2020
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Seymour Chambers, 92 London Road, Liverpool, England, L3 5NW
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-19Address

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

Download
2023-11-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-30Accounts

Change account reference date company previous shortened.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-09-01Persons with significant control

Change to a person with significant control.

Download
2022-09-01Address

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

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.