UKBizDB.co.uk

TCS HOLDINGS LIMITED

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

This company is commonly known as Tcs Holdings Limited. The company was founded 35 years ago and was given the registration number 02271353. The firm's registered office is in LEEDS. You can find them at Town Centre House, The Merrion Centre, Leeds, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TCS HOLDINGS LIMITED
Company Number:02271353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Town Centre House, The Merrion Centre, Leeds, 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 January 2023Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

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

Director17 September 2015Active
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY

Director30 March 1993Active
20 Moorland Drive, Leeds, LS17 6JP

Secretary30 March 1993Active
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

Secretary23 July 1996Active
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ

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

Secretary12 April 2014Active
10 Alder Carr, Baildon, Shipley, BD17 5TE

Secretary-Active
5 Acresdale, Lostock, Bolton, BL6 4PJ

Director-Active
The Old Rectory, Great Langton, Northallerton, DL7 0TA

Director01 December 2005Active
Banstead Down Chorleywood Road, Rickmansworth, WD3 4EH

Director-Active
East Lilling Grange, Lilling, York, YO60 6RW

Director01 June 1996Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director10 July 2017Active
42 Whellock Road, London, W4 1DZ

Director-Active
12 Fir Lodge, Gipsy Lane, London, SW15 5SA

Director-Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director12 April 2010Active
Manor Farm House Beck Street, Thurgarton, Nottingham, NG14 7HB

Director-Active
The Old Dairy, Main Street, Newton Kyme, Tadcaster, LS24 9LS

Director01 June 1993Active
Town Centre House, The Merrion Centre, Leeds, United Kingdom, LS2 8LY

Director28 January 2002Active
36 Ballymorran Road, Killinchy, Newtownards, BT23 6UE

Director-Active
Spellar Park, Brandsby, York, YO61 4RN

Director-Active
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 Merrion Centre, Leeds, LS2 8LY

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

Director30 March 1993Active
Bramham Croft Farm, Clifford, LS23 6JQ

Director01 June 1993Active
626 Harogate Road, Leeds, LS17 8EW

Director30 March 1993Active

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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Accounts

Accounts with accounts type full.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.