UKBizDB.co.uk

TCN UK LIMITED

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

This company is commonly known as Tcn Uk Limited. The company was founded 25 years ago and was given the registration number 03592591. The firm's registered office is in READING. You can find them at Doghouse, 150 Friar Street, Reading, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TCN UK LIMITED
Company Number:03592591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Doghouse, 150 Friar Street, Reading, England, RG1 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Doghouse, 150 Friar Street, Reading, England, RG1 1HE

Secretary07 July 2008Active
Doghouse, 150 Friar Street, Reading, England, RG1 1HE

Director31 March 2008Active
Doghouse, 150 Friar Street, Reading, England, RG1 1HE

Director01 June 2021Active
Doghouse, 150 Friar Street, Reading, England, RG1 1HE

Director31 March 2008Active
34 Sedgemoor Way, Woolavington, TA7 8JG

Secretary02 June 1999Active
Wisteria Corner, 127 Holmwood Road, Cheam, SM2 7JS

Secretary27 July 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary03 July 1998Active
Carinya, Tudor Road, New Barnet, EN5 5NL

Corporate Secretary03 July 1998Active
4 Spring Avenue, Egham, TW20 9PL

Corporate Secretary11 September 1998Active
Walford Cottage 1 Harbour View, Combwich, Bridgwater, TA5 2QU

Director01 April 2004Active
120 East Road, London, N1 6AA

Nominee Director03 July 1998Active
11 Hampton Close, Wimbledon, London, SW20 0RY

Director06 May 2003Active
Fordyce, Nightingale Lane, Storrington, Pulborough, RH20 4NU

Director03 July 1998Active
19 Grenville Way, Stevenage, SG2 8XZ

Director03 May 2004Active
Piano House, 9 Brighton Terrace, London, United Kingdom, SW9 8DJ

Director01 August 2008Active
72 Staplegrove Road, Taunton, TA1 1DJ

Director01 February 2002Active
Piano House, 9 Brighton Terrace, London, United Kingdom, SW9 8DJ

Director01 June 2009Active
189, Keulsekade, Utrecht, Netherlands, 3500 GV

Corporate Director19 July 2000Active

People with Significant Control

Rptb Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9, Brighton Terrace, London, England, SW9 8DJ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Address

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

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Address

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

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Address

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

Download
2017-03-18Gazette

Gazette filings brought up to date.

Download
2017-03-16Accounts

Accounts with accounts type small.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-07-15Officers

Termination director company with name termination date.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type small.

Download
2015-11-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.