UKBizDB.co.uk

TCCA LIMITED

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Secretary01 January 2022Active
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director04 November 2021Active
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director22 June 2022Active
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director01 September 2013Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director19 June 2018Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director03 July 2019Active
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director01 June 2016Active
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director01 June 2016Active
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director01 June 2015Active
Unit 14, Baker's Yard, Christon Road, Gosforth, Newcastle Upon Tyne, England, NE3 1XD

Director04 November 2021Active
16 Redwell Close, St. Ives, PE27 6NY

Secretary21 February 2001Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Secretary01 August 2017Active
Martimar, Highdale Avenue, Clevedon, BS21 7LS

Secretary01 May 2006Active
35 Waterside, Ely, CB7 4AU

Secretary07 February 2001Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director01 October 2018Active
Brugwachter 7, ., Zeewolde, Netherlands,

Director04 July 2001Active
Hellebakkane, Lysekloster, Norway,

Director10 October 2002Active
13, Ashford Road, Maidstone, United Kingdom, ME14 5DA

Director26 May 2010Active
7 Vallance Road, Alexandra Park, London, N22 7UD

Director14 January 2004Active
Urbanizacion Fuente De La Junquera,, House 43,, Zaragoza, Spain, FOREIGN

Director12 January 2005Active
162 Woodside Avenue, Chislehurst, BR7 6BS

Director21 February 2001Active
Tarset House, Shute Lane, Long Sutton, Langport, TA10 9LU

Director14 January 2004Active
The Elms, Meeting Lane, Litlington, Royston, SG8 0QF

Director21 February 2001Active
Dennewartstrasse Z5-27, P3 Communications Gmbh, Adohen, Germany, 82068

Director15 May 2012Active
Charley Belotlaan 35, Lanoten 3400, Belgium,

Director15 January 2008Active
Bdbos, Berlin, Germany, 11014

Director22 May 2013Active
Domhagen 7, Edemissen, Germany,

Director08 April 2003Active
Bruder Grimm Strasse 21-A, Oberusel, Germany,

Director27 November 2007Active
The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF

Director08 April 2003Active
129 Pinner Hill Road, Pinner, HA5 3SQ

Director04 November 2008Active
35 Waterside, Ely, CB7 4AU

Director07 February 2001Active
Via S. Amato 125, Vinci, Italy,

Director12 January 2005Active
Via Cerreti 15, Sesto Fiorentino, Italy, FOREIGN

Director20 October 2006Active
Richmond House, Broad Street, Ely, CB7 4AH

Director06 July 2011Active
Flat 9, Regency Gate, 29 Queen Edith's Way, Cambridge, United Kingdom, CB1 7AP

Director15 May 2012Active

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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.