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.
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 | : |
|
Registered Address | : | Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, West Avenue South, Chellaston, Derby, England, DE73 5SH | Secretary | 16 November 2011 | Active |
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT | Director | 21 June 2016 | Active |
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT | Director | 01 July 2016 | Active |
The Doglands 85 Whitnash Road, Whitnash, Leamington Spa, CV31 2HB | Secretary | 20 March 2003 | Active |
85 Whitnash Road, Whitnash, Leamington Spa, CV31 2HB | Secretary | 08 April 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 March 2003 | Active |
103 Meadow Road, Holbrooks, Coventry, CV6 4GT | Director | 20 March 2003 | Active |
The Doglands 85 Whitnash Road, Whitnash, Leamington Spa, CV31 2HB | Director | 20 January 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-09 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-27 | Resolution | Resolution. | Download |
2016-06-26 | Capital | Capital name of class of shares. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.