UKBizDB.co.uk

TCS SOLAR LIMITED

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

This company is commonly known as Tcs Solar Limited. The company was founded 20 years ago and was given the registration number 05113915. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TCS SOLAR LIMITED
Company Number:05113915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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, England, LS2 8LY

Director01 July 2012Active
Town Centre House, Merrion Centre, Leeds, England, LS2 8LY

Director05 July 2004Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

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

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

Secretary01 October 2006Active
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ

Secretary05 July 2004Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Secretary11 April 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary27 April 2004Active
The Old Rectory, Great Langton, Northallerton, DL7 0TA

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

Director05 July 2004Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

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

Nominee Director27 April 2004Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

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

Director05 July 2004Active
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

Director05 July 2004Active
Town Centre House, The Merrion Centre, Leeds, LS2 8LY

Director07 April 2014Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director27 April 2004Active

People with Significant Control

Tcs Freehold Investments 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Accounts

Accounts with accounts type dormant.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type dormant.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination secretary company with name termination date.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type dormant.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.