UKBizDB.co.uk

TCS (BOTHWELL STREET) LIMITED

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

This company is commonly known as Tcs (bothwell Street) Limited. The company was founded 22 years ago and was given the registration number 04240551. The firm's registered office is in LEEDS. You can find them at Town Centre House, The Merrrion Centre, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TCS (BOTHWELL STREET) LIMITED
Company Number:04240551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Town Centre House, The Merrrion Centre, Leeds, West Yorkshire, LS2 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY

Director01 June 2021Active
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8YL

Director06 August 2001Active
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY

Secretary01 February 2011Active
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY

Secretary22 June 2009Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Secretary01 October 2006Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Secretary06 August 2001Active
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ

Secretary28 March 2002Active
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY

Secretary12 April 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary25 June 2001Active
The Old Rectory, Great Langton, Northallerton, DL7 0TA

Director01 December 2005Active
East Lilling Grange, Lilling, York, YO60 6RW

Director06 August 2001Active
East Lilling Grange, Lilling, York, YO60 6RW

Director06 August 2001Active
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY

Director10 July 2017Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director12 April 2010Active
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY

Director06 August 2001Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Director01 October 2006Active
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY

Director20 November 2018Active
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ

Director23 May 2002Active
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY

Director07 April 2014Active
626 Harogate Road, Leeds, LS17 8EW

Director06 August 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director25 June 2001Active

People with Significant Control

Tcs Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Centre House, Merrion Centre, Leeds, England, LS2 8LY
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 (6 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
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-08-23Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2019-01-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.