UKBizDB.co.uk

TCRK LNG LTD

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

This company is commonly known as Tcrk Lng Ltd. The company was founded 6 years ago and was given the registration number 11241011. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TCRK LNG LTD
Company Number:11241011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH

Director21 November 2019Active
1 Westlea Oast, Bull Lane, Broughton-Under-Blean, Faversham, United Kingdom, ME13 9JF

Director07 March 2018Active
18, Burnleys Mill Road, Gomersal, Cleckheaton, England, BD19 4PQ

Director07 March 2018Active

People with Significant Control

Tcrk Ltd
Notified on:31 August 2021
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles Martin Edwards
Notified on:02 March 2021
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 207 Regent Street, London, United Kingdom, W1B 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Joseph Bruton
Notified on:07 March 2018
Status:Active
Date of birth:February 1960
Nationality:Irish
Country of residence:United Kingdom
Address:1 Westlea Oast, Bull Lane, Faversham, United Kingdom, ME13 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Wragg
Notified on:07 March 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:8 Bronte Close, Gomersal, United Kingdom, BD19 4PU
Nature of control:
  • Right to appoint and remove directors
Obsidione Ltd
Notified on:07 March 2018
Status:Active
Country of residence:Cyprus
Address:3 Chytron, Flat/Office 301, Nicosia, Cyprus, 1075
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Accounts

Change account reference date company previous shortened.

Download
2022-02-15Persons with significant control

Change to a person with significant control.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Resolution

Resolution.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Officers

Change person director company with change date.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.