UKBizDB.co.uk

TCIPCL LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB

Director17 March 2014Active
36 Western Road, Winchester, SO22 5AJ

Secretary25 September 2001Active
Whitedale Farm, East Street,, Hambledon, PO7 4RZ

Secretary19 October 2001Active
Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB

Secretary17 March 2014Active
Whitedale Farm, East Street,, Hambledon, PO7 4RZ

Director19 October 2001Active
Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB

Director17 March 2014Active
Lowhill Farm, Portsmouth Road Fishers Pond, Eastleigh, SO50 7HF

Director25 September 2001Active
Whitedale Farm, East Street,, Hambledon, PO7 4RZ

Director06 September 2002Active
Whitedale Farm, East Street,, Hambledon, PO7 4RZ

Director03 March 2016Active
Westminster Business Centre 10 Great North Way, York Business Park, York, England, YO26 6RB

Director17 March 2014Active
Whitedale Farm, East Street,, Hambledon, PO7 4RZ

Director19 October 2001Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type dormant.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type dormant.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Address

Change sail address company with old address new address.

Download
2019-09-10Accounts

Change account reference date company current extended.

Download
2019-02-11Accounts

Accounts with accounts type full.

Download
2019-01-07Resolution

Resolution.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2018-02-27Resolution

Resolution.

Download
2018-02-27Change of name

Change of name notice.

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Mortgage

Mortgage satisfy charge full.

Download
2018-01-09Address

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

Download
2017-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.