This company is commonly known as Tcl Packaging Limited. The company was founded 24 years ago and was given the registration number 03790889. The firm's registered office is in TELFORD. You can find them at The Opal Building, Stafford Park 6, Telford, Shropshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | TCL PACKAGING LIMITED |
---|---|---|
Company Number | : | 03790889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Opal Building, Stafford Park 6, Telford, Shropshire, TF3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Opal Building, Stafford Park 6, Telford, England, TF3 3AT | Secretary | 03 October 2012 | Active |
The Opal Building, Stafford Park 6, Telford, TF3 3AT | Director | 05 June 2020 | Active |
The Opal Building, Stafford Park 6, Telford, TF3 3AT | Director | 03 April 2017 | Active |
The Opal Building, Stafford Park 6, Telford, England, TF3 3AT | Director | 20 December 2004 | Active |
The Opal Building, Stafford Park 6, Telford, TF3 3AT | Director | 02 October 2023 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 16 June 1999 | Active |
Granville House, 2 Tettenhall, Road, Wolverhampton, West Midlands, WV1 4SB | Secretary | 01 June 2006 | Active |
White Sytch Cottage, Blymhill Common, Shifnal, TF11 8JP | Secretary | 16 June 1999 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 16 June 1999 | Active |
The Opal Building, Stafford Park 6, Telford, TF3 3AT | Director | 03 April 2017 | Active |
Granville House, 2 Tettenhall, Road, Wolverhampton, West Midlands, WV1 4SB | Director | 16 June 1999 | Active |
The Opal Building, Stafford Park 6, Telford, England, TF3 3AT | Director | 01 April 2010 | Active |
2 Oval Close, St Georges, Telford, TF2 9UB | Director | 05 January 2009 | Active |
10 Leasowes Courtyard, Crudginton, Telford, TF6 6EJ | Director | 01 August 2001 | Active |
Goldstrom Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Opal Building, Stafford Park 6, Telford, England, TF3 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type full. | Download |
2021-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Officers | Change person director company with change date. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.