UKBizDB.co.uk

TCC PENSION FUND TRUST LIMITED

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

This company is commonly known as Tcc Pension Fund Trust Limited. The company was founded 31 years ago and was given the registration number 02768357. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TCC PENSION FUND TRUST LIMITED
Company Number:02768357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Park Row, Leeds, LS1 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB

Director01 January 2024Active
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB

Director17 July 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary26 November 1992Active
14 Endlesham Road, London, SW12 8JU

Secretary05 May 1993Active
46 Grosvenor Road, Caversham, Reading, RG4 5EN

Secretary01 June 1998Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Secretary12 March 2003Active
3 Wild Orchard, Faulkland, BA3 5XJ

Secretary07 April 2004Active
9 Cheapside, London, EC2V 6AD

Nominee Director26 November 1992Active
9 Cheapside, London, EC2V 6AD

Nominee Director26 November 1992Active
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB

Director21 September 2020Active
1 Park Street, Hawkesbury Upton, GL9 1BA

Director26 May 2006Active
Cloverhill, Aston Common, Aston, Sheffield, S26 2AD

Director21 July 2000Active
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB

Director31 July 2023Active
9 Kelvin Grove, Newton, CH2 2EL

Director15 August 2001Active
Flat 1 45 Queens Road, Richmond, TW10 6JX

Director05 May 1993Active
37 Western Lea, Crediton, EX17 3JE

Director21 July 2000Active
94 Broadlee, Wilnecote, Tamworth, B77 4PG

Director24 September 2002Active
Coolgrange, Dunningstown Road, Kilkenny, Ireland, IRISH

Director21 May 1998Active
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, United Kingdom, LS10 1AB

Director21 September 2020Active
Knights House, Main Street, Normanton Le Heath, Coalville, LE67 2TB

Director18 December 1998Active
1, Park Row, Leeds, LS1 5AB

Director16 September 2010Active
11 Melbray Drive, Melton Mowbray, LE13 1JS

Director05 May 1993Active
4, Haas Grove, Lockerbie, DG11 2QP

Director25 November 2008Active
4 Capesthorne Road, Christleton, Chester, CH3 7GA

Director09 June 2003Active
1 Rockingham Place, Shepherds Lane, Beaconsfield, HP9 2ET

Director30 July 1999Active
21 Simmonds Way, Atherstone, CV9 3AX

Director08 January 1998Active
55 East Towers, Pinner, HA5 1TN

Director05 May 1993Active
46 Grosvenor Road, Caversham, Reading, RG4 5EN

Director14 November 2006Active
46 Grosvenor Road, Caversham, Reading, RG4 5EN

Director05 May 1993Active
144, Millstream Way, Leegomery, Telford, United Kingdom, TF1 6QT

Director25 November 2008Active
1 York Street, Oswestry, SY11 1NA

Director14 November 2006Active
77 Higher Lane, Lymm, WA13 0BZ

Director07 October 2004Active
45 Beech Tree Road, Holmer Green, HP15 6UR

Director05 May 1993Active
1 Glentworth Drive, Oswestry, SY10 9JB

Director14 January 2005Active
9 Livingstone Place, Lockerbie, DG11 2AU

Director05 May 1993Active

People with Significant Control

The Cheese Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Arla House, Savannah Way, Leeds Valley Park, Leeds, England, LS10 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Address

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

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.