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.
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 | : |
|
Registered Address | : | 55 Staines Road West, Sunbury-on-thames, England, TW16 7AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Sunningdale Drive, Rushden, England, NN10 0YJ | Director | 16 February 2023 | Active |
43, Pondtail Park, Horsham, England, RH12 5LD | Director | 04 January 2021 | Active |
Ridgeview, Spinney Lane, West Chiltington, Pulborough, England, RH20 2NX | Secretary | 24 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 October 2005 | Active |
15, Chestnut Drive, Thakeham, Pulborough, England, RH20 3QX | Director | 28 March 2017 | Active |
15, Glebelands, Pulborough, England, RH20 2BY | Director | 01 November 2007 | Active |
8, Morris Way, West Chiltington, Pulborough, England, RH20 2RX | Director | 01 November 2018 | Active |
Ridgeview, Spinney Lane, West Chiltington, Pulborough, England, RH20 2NX | Director | 19 April 2013 | Active |
Ridge View, Spinney Lane, West Chiltington, Pulborough, England, RH20 2NX | Director | 24 October 2005 | Active |
27, Chestnut Drive, Thakeham, Pulborough, England, RH20 3QX | Director | 06 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Termination secretary company with name termination date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2023-03-09 | Capital | Capital name of class of shares. | Download |
2023-03-09 | Incorporation | Memorandum articles. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Capital | Capital cancellation shares. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Change person secretary company with change date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.