This company is commonly known as Tcipcl Limited. The company was founded 22 years ago and was given the registration number 04293590. The firm's registered office is in YORK. You can find them at Westminster Business Centre 10 Great North Way, York Business Park, York, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TCIPCL LIMITED |
---|---|---|
Company Number | : | 04293590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westminster Business Centre 10 Great North Way, York Business Park, York, North Yorkshire, England, YO26 6RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB | Director | 17 March 2014 | Active |
36 Western Road, Winchester, SO22 5AJ | Secretary | 25 September 2001 | Active |
Whitedale Farm, East Street,, Hambledon, PO7 4RZ | Secretary | 19 October 2001 | Active |
Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB | Secretary | 17 March 2014 | Active |
Whitedale Farm, East Street,, Hambledon, PO7 4RZ | Director | 19 October 2001 | Active |
Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB | Director | 17 March 2014 | Active |
Lowhill Farm, Portsmouth Road Fishers Pond, Eastleigh, SO50 7HF | Director | 25 September 2001 | Active |
Whitedale Farm, East Street,, Hambledon, PO7 4RZ | Director | 06 September 2002 | Active |
Whitedale Farm, East Street,, Hambledon, PO7 4RZ | Director | 03 March 2016 | Active |
Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB | Director | 17 March 2014 | Active |
Whitedale Farm, East Street,, Hambledon, PO7 4RZ | Director | 19 October 2001 | Active |
Natures Crops International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Address | Change sail address company with old address new address. | Download |
2019-09-10 | Accounts | Change account reference date company current extended. | Download |
2019-02-11 | Accounts | Accounts with accounts type full. | Download |
2019-01-07 | Resolution | Resolution. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Termination secretary company with name termination date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type full. | Download |
2018-02-27 | Resolution | Resolution. | Download |
2018-02-27 | Change of name | Change of name notice. | Download |
2018-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-09 | Address | Change registered office address company with date old address new address. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.