UKBizDB.co.uk

TCR UK LIMITED

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

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.

Company Information

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:
  • 77352 - Renting and leasing of freight air transport equipment

Office Address & Contact

Registered Address:Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenue Charles Shaller 39, Brussels, Belgium, B1160

Secretary06 July 2017Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE

Director01 May 2021Active
Boechoutsesteenweg 137, B2540 Hove, Belgium,

Director29 September 2015Active
Rue Vergote 9a, Bruxelles, Belgium, B1030

Director17 January 2005Active
Rue Du Brocsous 25, B- 1325 Dion Valmont, Belgium,

Secretary05 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 October 2001Active
Bridge Building, 6th Floor, Keizer Karellaan 584, Belgium, 1082

Director01 October 2018Active
32, Dreve Des Pins, Braine-L'Alleud, Belgium, 1420

Director30 October 2012Active
Chemin De Lanternier 58, B 1830 Lasne, Belgium,

Director05 October 2001Active
34 Cambrian Road, Richmond, TW10 6JQ

Director05 October 2001Active
7 Hillside Road, Waddon, Croydon, CR0 4DA

Director31 October 2006Active
1 Park Lane, Castle Camps, CB1 6SS

Director05 October 2001Active
55, Theo Andriesstraat, Puurs, Belgium, B2870

Director30 October 2012Active
Theo Andriesstraat 55, Liezele, Belgium,

Director19 May 2006Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, KT15 2LE

Director31 March 2017Active
Hinter Der Mauer 102, 61118 Bad Vibel, Germany,

Director03 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 October 2001Active
Dreve Des Pins 32, 1420 Braine-L'Alleud, Belgium,

Corporate Director19 May 2006Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type group.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type group.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type group.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-17Officers

Change person director company with change date.

Download
2017-10-13Officers

Change person director company with change date.

Download
2017-10-13Persons with significant control

Change to a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.