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.
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 | : |
|
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, England, LS2 8LY | Director | 01 July 2012 | Active |
Town Centre House, Merrion Centre, Leeds, England, LS2 8LY | Director | 05 July 2004 | 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 | 22 June 2009 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Secretary | 01 October 2006 | Active |
40 Bankfield Grange, Greetland, Halifax, HX4 8LJ | Secretary | 05 July 2004 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Secretary | 11 April 2014 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 27 April 2004 | Active |
The Old Rectory, Great Langton, Northallerton, DL7 0TA | Director | 01 December 2005 | Active |
East Lilling Grange, Lilling, York, YO60 6RW | Director | 05 July 2004 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 10 July 2017 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 27 April 2004 | 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 | 05 July 2004 | Active |
16 Silcoates Avenue, Wrenthorpe, Wakefield, WF2 0UP | Director | 01 October 2006 | 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 | 05 July 2004 | Active |
Town Centre House, The Merrion Centre, Leeds, LS2 8LY | Director | 07 April 2014 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 27 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Officers | Termination secretary company with name termination date. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.