UKBizDB.co.uk

TCBC 2019 LIMITED

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

This company is commonly known as Tcbc 2019 Limited. The company was founded 20 years ago and was given the registration number 05052265. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:TCBC 2019 LIMITED
Company Number:05052265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 February 2004
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director01 November 2011Active
21 Market Place, Dereham, Norfolk, NR19 2AX

Secretary23 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 February 2004Active
21 Market Place, Dereham, Norfolk, NR19 2AX

Director23 February 2004Active
21 Market Place, Dereham, Norfolk, NR19 2AX

Director23 February 2004Active
21 Market Place, Dereham, Norfolk, NR19 2AX

Director23 February 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 February 2004Active

People with Significant Control

Mrs Samantha Jane Bonner
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mellony Jill Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Halliday
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Insolvency

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

Download
2022-06-16Insolvency

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

Download
2021-06-18Insolvency

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

Download
2020-06-26Insolvency

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

Download
2019-08-12Address

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

Download
2019-05-13Address

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

Download
2019-05-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-09Resolution

Resolution.

Download
2019-03-13Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-27Resolution

Resolution.

Download
2019-02-26Address

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

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-08Officers

Termination director company with name termination date.

Download
2015-04-08Officers

Termination director company with name termination date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.