UKBizDB.co.uk

T.C.D.S. LIMITED

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

This company is commonly known as T.c.d.s. Limited. The company was founded 34 years ago and was given the registration number 02423556. The firm's registered office is in STOCKPORT. You can find them at 308 London Road, Hazel Grove, Stockport, Cheshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:T.C.D.S. LIMITED
Company Number:02423556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 September 1989
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Calf Hey Terrace, Todmorden, England, OL14 7QH

Director-Active
17 Eskdale Avenue, Woodley, Stockport, SK6 1BE

Secretary-Active
22 Canada Crescent, Blackpool, FY2 0NT

Secretary14 November 2002Active

People with Significant Control

Mr William Thomas Cook
Notified on:01 July 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:308 London Road, Stockport, SK7 4RF
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-10Officers

Change person director company with change date.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-07Dissolution

Dissolution application strike off company.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Change account reference date company current extended.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-17Persons with significant control

Change to a person with significant control.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-02Accounts

Accounts with accounts type total exemption small.

Download
2012-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-09Accounts

Accounts with accounts type total exemption small.

Download
2011-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-16Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.