UKBizDB.co.uk

TCL AIR CONDITIONING LTD

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

This company is commonly known as Tcl Air Conditioning Ltd. The company was founded 18 years ago and was given the registration number 05600753. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 55 Staines Road West, , Sunbury-on-thames, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:TCL AIR CONDITIONING LTD
Company Number:05600753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:55 Staines Road West, Sunbury-on-thames, England, TW16 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Sunningdale Drive, Rushden, England, NN10 0YJ

Director16 February 2023Active
43, Pondtail Park, Horsham, England, RH12 5LD

Director04 January 2021Active
Ridgeview, Spinney Lane, West Chiltington, Pulborough, England, RH20 2NX

Secretary24 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 October 2005Active
15, Chestnut Drive, Thakeham, Pulborough, England, RH20 3QX

Director28 March 2017Active
15, Glebelands, Pulborough, England, RH20 2BY

Director01 November 2007Active
8, Morris Way, West Chiltington, Pulborough, England, RH20 2RX

Director01 November 2018Active
Ridgeview, Spinney Lane, West Chiltington, Pulborough, England, RH20 2NX

Director19 April 2013Active
Ridge View, Spinney Lane, West Chiltington, Pulborough, England, RH20 2NX

Director24 October 2005Active
27, Chestnut Drive, Thakeham, Pulborough, England, RH20 3QX

Director06 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 October 2005Active

People with Significant Control

Tcl Air Conditioning Trustee Ltd
Notified on:27 February 2023
Status:Active
Country of residence:England
Address:55, Staines Road West, Sunbury-On-Thames, England, TW16 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Christine Marchant
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:55, Staines Road West, Sunbury-On-Thames, England, TW16 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Marchant
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Ridge View, Spinney Lane, West Sussex, England, RH20 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination secretary company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-09Capital

Capital name of class of shares.

Download
2023-03-09Incorporation

Memorandum articles.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-01-08Capital

Capital cancellation shares.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person secretary company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.