UKBizDB.co.uk

TCS JOHN HUXLEY LIMITED

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

This company is commonly known as Tcs John Huxley Limited. The company was founded 28 years ago and was given the registration number 03126419. The firm's registered office is in STOKE ON TRENT. You can find them at Festival Trade Park Unit 6, Crown Road, Stoke On Trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TCS JOHN HUXLEY LIMITED
Company Number:03126419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Festival Trade Park Unit 6, Crown Road, Stoke On Trent, Staffordshire, United Kingdom, ST1 5NJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Stotgatan, Goteborg, Sweden, 412 74

Director16 May 2003Active
Festival Trade Park, Unit 6, Crown Road, Stoke On Trent, United Kingdom, ST1 5NJ

Director01 September 2020Active
#41-01, 3 Central Boulevard, Marina Bay Suites, Singapore, Singapore, 018965

Director29 June 2012Active
Northacre Deerleap Road, Westcott, Dorking, RH4 3LD

Secretary16 May 2003Active
Four Oaks 99 Camlet Way, Barnet, EN4 0NL

Secretary15 November 1995Active
Northacre Deerleap Road, Westcott, Dorking, RH4 3LD

Director16 May 2003Active
Fridkullagatan 25b, Goteborg, Sweden,

Director16 May 2003Active
Four Oaks 99 Camlet Way, Barnet, EN4 0NL

Director15 November 1995Active
Four Oaks 99 Camlet Way, Barnet, EN4 0NL

Director15 November 1995Active
2nd, Floor, Waverley House 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director27 April 2013Active

People with Significant Control

Victoria Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Festival Trade Park, Unit 6, Stoke On Trent, United Kingdom, ST1 5NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.