Warning: file_put_contents(c/bc39d00ddfca11c8c3b99873617baad1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tcl Surveyors Limited, SE1 7SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TCL SURVEYORS LIMITED

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

This company is commonly known as Tcl Surveyors Limited. The company was founded 15 years ago and was given the registration number 06918050. The firm's registered office is in LONDON. You can find them at China Works Unit 217, Black Prince Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TCL SURVEYORS LIMITED
Company Number:06918050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:China Works Unit 217, Black Prince Road, London, United Kingdom, SE1 7SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2,, 2 Thayers Farm Road, Beckenham, England, BR3 4LZ

Director12 April 2013Active
Provident House, Burrell Row, Beckenham, England, BR3 1AT

Secretary12 April 2013Active
Unit 3, 47 Knightsdale Road, Ipswich, England, IP1 3JJ

Director28 May 2009Active
China Works Unit 217, Black Prince Road, London, United Kingdom, SE1 7SJ

Director13 April 2013Active

People with Significant Control

Mr Matthew Bassano
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:English
Country of residence:England
Address:Provident House, Burrell Row, Beckenham, England, BR3 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Desmond Thomas Andrew Kelly
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Unit 2,, 2 Thayers Farm Road, Beckenham, England, BR3 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-07-05Capital

Capital cancellation shares.

Download
2023-07-05Capital

Capital return purchase own shares.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.