This company is commonly known as Tcs Plc. The company was founded 22 years ago and was given the registration number 04329979. 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 99999 - Dormant Company.
Name | : | TCS PLC |
---|---|---|
Company Number | : | 04329979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2001 |
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 | 15 February 2002 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Secretary | 15 February 2002 | 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 |
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ | Secretary | 03 September 2002 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 12 April 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 28 November 2001 | Active |
The Old Rectory, Great Langton, Northallerton, DL7 0TA | Director | 01 December 2005 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Director | 15 February 2002 | Active |
Town Centre House, The Merrion 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, LS2 8LY | Director | 15 February 2002 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Director | 01 October 2006 | Active |
Town Centre House, Merrion Centre, Leeds, United Kingdom, LS2 8LY | Director | 20 November 2018 | Active |
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ | Director | 03 September 2002 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 07 April 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 28 November 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 28 November 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 | : |
|
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 |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-04 | 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 |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Officers | Termination secretary company with name termination date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2016-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.