UKBizDB.co.uk

TCE PROJECTS LTD

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

This company is commonly known as Tce Projects Ltd. The company was founded 4 years ago and was given the registration number 12599189. The firm's registered office is in LONDON. You can find them at 9b Alston Works, Alston Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TCE PROJECTS LTD
Company Number:12599189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9b Alston Works, Alston Road, London, England, EN5 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St. James Road, Northampton, NN5 5LF

Director06 June 2020Active
9b, Alston Works, Alston Road, London, England, EN5 4EL

Director09 June 2020Active
9b Alston Works, Alston Road, London, England, EN5 4EL

Director13 May 2020Active

People with Significant Control

Mr Steven David Adams
Notified on:03 August 2020
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:58, Regency Court, Rushden, England, NN10 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Steven David Adams
Notified on:06 June 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:58, Regency Court, Rushden, England, NN10 6EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Steven David Adams
Notified on:06 June 2020
Status:Active
Date of birth:November 1971
Nationality:British
Address:100, St. James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Toby Coughlan
Notified on:13 May 2020
Status:Active
Date of birth:February 1980
Nationality:Welsh
Country of residence:England
Address:9b Alston Works, Alston Road, London, England, EN5 4EL
Nature of control:
  • Significant influence or control

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 (6 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
2023-09-13Address

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

Download
2023-09-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-13Resolution

Resolution.

Download
2023-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Accounts

Change account reference date company previous shortened.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-12-03Address

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

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.