UKBizDB.co.uk

TCP EUROPE LIMITED

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

This company is commonly known as Tcp Europe Limited. The company was founded 25 years ago and was given the registration number 03646299. The firm's registered office is in BILLERICAY. You can find them at 7a Radford Crescent, 7a Radford Crescent, Billericay, Essex Cm12 0du. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TCP EUROPE LIMITED
Company Number:03646299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 October 1998
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:7a Radford Crescent, 7a Radford Crescent, Billericay, Essex Cm12 0du, England, CM12 0DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Wall Street, 24th Floor, New York, Ny 10005, United States,

Director01 February 2016Active
28 Hilltop Drive, Chappaqua, Usa,

Secretary02 November 1998Active
401 East 88th St 96, New York, Usa,

Secretary01 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 1998Active
The Old Pump House, 19 Hooper Street, 2nd Floor, London, United Kingdom, E1 8BU

Director21 December 2009Active
The Old Pump House, 19 Hooper Street, 2nd Floor, London, United Kingdom, E1 8BU

Director03 October 2009Active
The Old Pump House, 19 Hooper Street, 2nd Floor, London, United Kingdom, E1 8BU

Director22 March 2010Active
55 Metro Central Heights, 119 Newington Causeway, London, SE1 6BA

Director01 October 2004Active
6900 Se Riverside Dr 19, Vancouver, Washington, Usa,

Director02 November 1998Active
48, Wall Street, 24th Floor, New York City, Usa, 10005

Director01 October 2012Active
401 East 88th St 96, New York, Usa,

Director02 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 October 1998Active

People with Significant Control

Ceo And President David Christian Haas
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:Usa
Address:85 Broad Street,, Office 1820, New York, Usa, 10004
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved compulsory.

Download
2018-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Address

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

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type full.

Download
2015-01-21Accounts

Accounts with accounts type full.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Officers

Termination director company with name termination date.

Download
2014-01-15Accounts

Accounts with accounts type full.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Gazette

Gazette filings brought up to date.

Download
2013-10-01Gazette

Gazette notice compulsary.

Download
2013-01-14Officers

Appoint person director company with name.

Download
2013-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-07Officers

Termination director company with name.

Download
2013-01-07Officers

Termination director company with name.

Download
2013-01-07Officers

Termination director company with name.

Download
2013-01-03Accounts

Accounts with accounts type full.

Download
2012-05-12Gazette

Gazette filings brought up to date.

Download
2012-05-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.