This company is commonly known as T.c.l. Holdings (parent) Limited. The company was founded 10 years ago and was given the registration number 08976887. The firm's registered office is in DERBY. You can find them at Tcl House 7 Outrams Wharf, Little Eaton, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | T.C.L. HOLDINGS (PARENT) LIMITED |
---|---|---|
Company Number | : | 08976887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 02 March 2022 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 02 March 2022 | Active |
C/O Tc Landscapes Limited, Covey Farm, Pitsford Road, Chapel Brampton, Northampton, United Kingdom, NN6 8BE | Director | 03 April 2014 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 18 September 2014 | Active |
Covey Garden Centre And Nursery, Pitsford Road, Chapel Brampton, United Kingdom, NN6 8BE | Director | 02 May 2014 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 03 August 2018 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 06 May 2014 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 10 October 2019 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 02 March 2022 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 16 September 2018 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 19 April 2021 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 10 October 2019 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 02 April 2015 | Active |
Idverde Holdings Limited | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP |
Nature of control | : |
|
Business Growth Fund Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-25 | Accounts | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-25 | Other | Legacy. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.