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.
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 | : |
|
Registered Address | : | 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Secretary | 14 November 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-04-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-04-10 | Officers | Change person director company with change date. | Download |
2020-02-18 | Gazette | Gazette notice voluntary. | Download |
2020-02-07 | Dissolution | Dissolution application strike off company. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Change account reference date company current extended. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-16 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.