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.
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 | : |
|
Registered Address | : | Town Centre House, The Merrrion Centre, Leeds, West Yorkshire, LS2 8LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY | Director | 01 June 2021 | Active |
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8YL | Director | 06 August 2001 | Active |
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY | Secretary | 01 February 2011 | Active |
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY | Secretary | 22 June 2009 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Secretary | 01 October 2006 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Secretary | 06 August 2001 | Active |
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ | Secretary | 28 March 2002 | Active |
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY | Secretary | 12 April 2014 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 25 June 2001 | Active |
The Old Rectory, Great Langton, Northallerton, DL7 0TA | Director | 01 December 2005 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Director | 06 August 2001 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Director | 06 August 2001 | Active |
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY | Director | 10 July 2017 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 12 April 2010 | Active |
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY | Director | 06 August 2001 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Director | 01 October 2006 | Active |
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY | Director | 20 November 2018 | Active |
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ | Director | 23 May 2002 | Active |
Town Centre House, The Merrrion Centre, Leeds, LS2 8LY | Director | 07 April 2014 | Active |
626 Harogate Road, Leeds, LS17 8EW | Director | 06 August 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 25 June 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.