UKBizDB.co.uk

TCL STRUCTURES LIMITED

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

This company is commonly known as Tcl Structures Limited. The company was founded 13 years ago and was given the registration number 07391008. The firm's registered office is in COVENTRY. You can find them at Sovereign House, 12 Warwick Street, Coventry, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TCL STRUCTURES LIMITED
Company Number:07391008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Sovereign House, 12 Warwick Street, Coventry, West Midlands, CV5 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House, 12 Warwick Street, Coventry, United Kingdom, CV5 6ET

Director29 September 2010Active
Sovereign House, 12 Warwick Street, Coventry, CV5 6ET

Secretary25 March 2019Active
Sovereign House, 12 Warwick Street, Coventry, United Kingdom, CV5 6ET

Director08 November 2010Active

People with Significant Control

Mrs Mary Rebecca Hernon
Notified on:10 May 2019
Status:Active
Date of birth:March 1961
Nationality:British
Address:Sovereign House, 12 Warwick Street, Coventry, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony George Hernon
Notified on:01 July 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leo John Hernon
Notified on:01 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Sovereign House, 12 Warwick Street, Coventry, England, CV5 6ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Change to a person with significant control.

Download
2019-05-09Capital

Capital allotment shares.

Download
2019-04-25Capital

Capital cancellation shares.

Download
2019-04-25Capital

Capital return purchase own shares.

Download
2019-03-28Officers

Appoint person secretary company with name date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.