UKBizDB.co.uk

TCS (EX TCCP) PLC

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

This company is commonly known as Tcs (ex Tccp) Plc. The company was founded 26 years ago and was given the registration number 03385312. The firm's registered office is in LEEDS. You can find them at Town Centre House, The Merrion Centre, Leeds, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TCS (EX TCCP) PLC
Company Number:03385312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Town Centre House, The Merrion 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 Merrion Centre, Leeds, LS2 8LY

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

Director14 April 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary11 June 1997Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

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

Secretary01 February 2011Active
18, Boothstown Drive, Worsley, Manchester, M28 1UF

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

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

Secretary15 April 1998Active
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ

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

Secretary12 April 2014Active
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP

Director15 March 2000Active
The Old Rectory, Great Langton, Northallerton, DL7 0TA

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

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

Director10 July 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director11 June 1997Active
4 Anson Croft, Hambleton, Selby, YO8 9QW

Director01 October 1998Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

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

Director23 May 2002Active
Priory Close, Hurley, SL6 5NB

Director21 March 2000Active
The Pantiles, Leith Grove, London, SE27 0SG

Director15 March 2000Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Director01 October 2006Active
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP

Director22 September 1999Active
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 Merrion Centre, Leeds, LS2 8LY

Director07 April 2014Active
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY

Director14 April 1998Active
2 Byron Close, Abingdon, OX14 5PA

Director15 March 2000Active
Bramham Croft Farm, Clifford, LS23 6JQ

Director14 April 1998Active
626 Harogate Road, Leeds, LS17 8EW

Director14 April 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director11 June 1997Active

People with Significant Control

Town Centre Securities Plc
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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

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
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type dormant.

Download
2022-06-08Change of name

Certificate change of name company.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.