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..
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 | : |
|
Registered Address | : | Town Centre House, The Merrion 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 Merrion Centre, Leeds, LS2 8LY | Director | 01 June 2021 | Active |
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY | Director | 14 April 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 11 June 1997 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 01 February 2011 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 01 February 2011 | Active |
18, Boothstown Drive, Worsley, Manchester, M28 1UF | 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 | 15 April 1998 | Active |
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ | Secretary | 28 March 2002 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 12 April 2014 | Active |
Glebe Cottage Croft Lane, Latton, Swindon, SN6 6DP | Director | 15 March 2000 | Active |
The Old Rectory, Great Langton, Northallerton, DL7 0TA | Director | 01 December 2005 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Director | 23 May 2002 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 10 July 2017 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 11 June 1997 | Active |
4 Anson Croft, Hambleton, Selby, YO8 9QW | Director | 01 October 1998 | 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 | 23 May 2002 | Active |
Priory Close, Hurley, SL6 5NB | Director | 21 March 2000 | Active |
The Pantiles, Leith Grove, London, SE27 0SG | Director | 15 March 2000 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Director | 01 October 2006 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Director | 22 September 1999 | 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 Merrion Centre, Leeds, LS2 8LY | Director | 07 April 2014 | Active |
Paddocks, Harewood Road Collingham, Wetherby, LS22 5BY | Director | 14 April 1998 | Active |
2 Byron Close, Abingdon, OX14 5PA | Director | 15 March 2000 | Active |
Bramham Croft Farm, Clifford, LS23 6JQ | Director | 14 April 1998 | Active |
626 Harogate Road, Leeds, LS17 8EW | Director | 14 April 1998 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 11 June 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Change of name | Certificate change of name company. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.