UKBizDB.co.uk

TCF SHEET METAL LIMITED

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

This company is commonly known as Tcf Sheet Metal Limited. The company was founded 15 years ago and was given the registration number 06647002. The firm's registered office is in ATTLEBOROUGH. You can find them at Unit 15 Rookery Business Park Silver Street, Besthorpe, Attleborough, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TCF SHEET METAL LIMITED
Company Number:06647002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 15 Rookery Business Park Silver Street, Besthorpe, Attleborough, England, NR17 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crownthorpe Cottage, Crownthorpe, Wymondham, United Kingdom, NR18 9EW

Secretary18 June 2010Active
Crownthorpe Cottage, Crownthorpe Road, Wymondham, United Kingdom, NR18 9EW

Director18 June 2010Active
Wymondham Business Centre, 1 Town Green, Wymondham, NR18 0PN

Secretary20 January 2010Active
Charter House, 32 Hempstead Road, Holt, NR25 6DF

Secretary18 August 2008Active
Charterhouse, 32 Hempstead Road, Holt, Uk, NR256DF

Corporate Secretary10 April 2009Active
Charterhouse, 32 Hempstead Road, Holt, NR256DF

Corporate Secretary01 April 2009Active
Wymondham Business Centre, 1 Town Green, Wymondham, NR18 0PN

Director20 January 2010Active
Crownthorpe Cottage, Crownthorpe Road, Wymondham, NR18 9EW

Director18 August 2008Active
39a, Leicester Road, Salford, M7 4AS

Director15 July 2008Active
Charterhouse, 32 Hempstead Road, Holt, NR25 6DF

Director25 November 2008Active

People with Significant Control

Mrs Carolyn Mary Felgate
Notified on:20 January 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Unit 15 Rookery Business Park, Silver Street, Attleborough, England, NR17 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Peter Raymond Felgate
Notified on:20 January 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Unit 15 Rookery Business Park, Silver Street, Attleborough, England, NR17 2LD
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Resolution

Resolution.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Address

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

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Address

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

Download

Copyright © 2024. All rights reserved.