This company is commonly known as Tcr Uk Limited. The company was founded 22 years ago and was given the registration number 04299549. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 77352 - Renting and leasing of freight air transport equipment.
Name | : | TCR UK LIMITED |
---|---|---|
Company Number | : | 04299549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avenue Charles Shaller 39, Brussels, Belgium, B1160 | Secretary | 06 July 2017 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 01 May 2021 | Active |
Boechoutsesteenweg 137, B2540 Hove, Belgium, | Director | 29 September 2015 | Active |
Rue Vergote 9a, Bruxelles, Belgium, B1030 | Director | 17 January 2005 | Active |
Rue Du Brocsous 25, B- 1325 Dion Valmont, Belgium, | Secretary | 05 October 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 October 2001 | Active |
Bridge Building, 6th Floor, Keizer Karellaan 584, Belgium, 1082 | Director | 01 October 2018 | Active |
32, Dreve Des Pins, Braine-L'Alleud, Belgium, 1420 | Director | 30 October 2012 | Active |
Chemin De Lanternier 58, B 1830 Lasne, Belgium, | Director | 05 October 2001 | Active |
34 Cambrian Road, Richmond, TW10 6JQ | Director | 05 October 2001 | Active |
7 Hillside Road, Waddon, Croydon, CR0 4DA | Director | 31 October 2006 | Active |
1 Park Lane, Castle Camps, CB1 6SS | Director | 05 October 2001 | Active |
55, Theo Andriesstraat, Puurs, Belgium, B2870 | Director | 30 October 2012 | Active |
Theo Andriesstraat 55, Liezele, Belgium, | Director | 19 May 2006 | Active |
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE | Director | 31 March 2017 | Active |
Hinter Der Mauer 102, 61118 Bad Vibel, Germany, | Director | 03 July 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 October 2001 | Active |
Dreve Des Pins 32, 1420 Braine-L'Alleud, Belgium, | Corporate Director | 19 May 2006 | Active |
Envol Investments Limited | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 65 Gresham Street, London, United Kingdom, EC2V 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type group. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type group. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type group. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-10-17 | Officers | Change person director company with change date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.