This company is commonly known as Tcca Limited. The company was founded 23 years ago and was given the registration number 04155039. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | TCCA LIMITED |
---|---|---|
Company Number | : | 04155039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Grainger Suite, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Secretary | 01 January 2022 | Active |
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 04 November 2021 | Active |
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 22 June 2022 | Active |
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 01 September 2013 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 19 June 2018 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 03 July 2019 | Active |
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 01 June 2016 | Active |
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 01 June 2016 | Active |
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 01 June 2015 | Active |
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD | Director | 04 November 2021 | Active |
16 Redwell Close, St. Ives, PE27 6NY | Secretary | 21 February 2001 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Secretary | 01 August 2017 | Active |
Martimar, Highdale Avenue, Clevedon, BS21 7LS | Secretary | 01 May 2006 | Active |
35 Waterside, Ely, CB7 4AU | Secretary | 07 February 2001 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 01 October 2018 | Active |
Brugwachter 7, ., Zeewolde, Netherlands, | Director | 04 July 2001 | Active |
Hellebakkane, Lysekloster, Norway, | Director | 10 October 2002 | Active |
13, Ashford Road, Maidstone, United Kingdom, ME14 5DA | Director | 26 May 2010 | Active |
7 Vallance Road, Alexandra Park, London, N22 7UD | Director | 14 January 2004 | Active |
Urbanizacion Fuente De La Junquera,, House 43,, Zaragoza, Spain, FOREIGN | Director | 12 January 2005 | Active |
162 Woodside Avenue, Chislehurst, BR7 6BS | Director | 21 February 2001 | Active |
Tarset House, Shute Lane, Long Sutton, Langport, TA10 9LU | Director | 14 January 2004 | Active |
The Elms, Meeting Lane, Litlington, Royston, SG8 0QF | Director | 21 February 2001 | Active |
Dennewartstrasse Z5-27, P3 Communications Gmbh, Adohen, Germany, 82068 | Director | 15 May 2012 | Active |
Charley Belotlaan 35, Lanoten 3400, Belgium, | Director | 15 January 2008 | Active |
Bdbos, Berlin, Germany, 11014 | Director | 22 May 2013 | Active |
Domhagen 7, Edemissen, Germany, | Director | 08 April 2003 | Active |
Bruder Grimm Strasse 21-A, Oberusel, Germany, | Director | 27 November 2007 | Active |
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF | Director | 08 April 2003 | Active |
129 Pinner Hill Road, Pinner, HA5 3SQ | Director | 04 November 2008 | Active |
35 Waterside, Ely, CB7 4AU | Director | 07 February 2001 | Active |
Via S. Amato 125, Vinci, Italy, | Director | 12 January 2005 | Active |
Via Cerreti 15, Sesto Fiorentino, Italy, FOREIGN | Director | 20 October 2006 | Active |
Richmond House, Broad Street, Ely, CB7 4AH | Director | 06 July 2011 | Active |
Flat 9, Regency Gate, 29 Queen Edith's Way, Cambridge, United Kingdom, CB1 7AP | Director | 15 May 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Appoint person secretary company with name date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.