UKBizDB.co.uk

T.C.B. HOLDINGS LIMITED

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

This company is commonly known as T.c.b. Holdings Limited. The company was founded 21 years ago and was given the registration number 04705258. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:T.C.B. HOLDINGS LIMITED
Company Number:04705258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, West Avenue South, Chellaston, Derby, England, DE73 5SH

Secretary16 November 2011Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director21 June 2016Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director01 July 2016Active
The Doglands 85 Whitnash Road, Whitnash, Leamington Spa, CV31 2HB

Secretary20 March 2003Active
85 Whitnash Road, Whitnash, Leamington Spa, CV31 2HB

Secretary08 April 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 March 2003Active
103 Meadow Road, Holbrooks, Coventry, CV6 4GT

Director20 March 2003Active
The Doglands 85 Whitnash Road, Whitnash, Leamington Spa, CV31 2HB

Director20 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 March 2003Active

People with Significant Control

Mrs Sharon Silcock
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:85 Whitnash Road, Whitnash, Leamington Spa, England, CV31 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Justin Silcock
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
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
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Resolution

Resolution.

Download
2016-06-26Capital

Capital name of class of shares.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.