UKBizDB.co.uk

TCS UK GROUP LIMITED

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

This company is commonly known as Tcs Uk Group Limited. The company was founded 15 years ago and was given the registration number 06818319. The firm's registered office is in CHESTERFIELD. You can find them at 15 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TCS UK GROUP LIMITED
Company Number:06818319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director13 February 2009Active
15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Director13 February 2009Active
15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Director13 February 2009Active
1, Edgehill Drive, Newark, United Kingdom, NG24 2GP

Director13 February 2009Active

People with Significant Control

Mrs Julie Anne Clements
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Robert Clements
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Andrew Clements
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:15 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type dormant.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2016-05-16Accounts

Accounts with accounts type dormant.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.