This company is commonly known as Tcs (uk) Limited. The company was founded 25 years ago and was given the registration number 03668697. 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 33140 - Repair of electrical equipment.
Name | : | TCS (UK) LIMITED |
---|---|---|
Company Number | : | 03668697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, S41 9FG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 The Bridge Business Centre, Beresford Way, Chesterfield, S41 9FG | Director | 01 October 2010 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 17 November 1998 | Active |
15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG | Secretary | 17 November 1998 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 17 November 1998 | Active |
15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG | Director | 17 November 1998 | Active |
15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG | Director | 01 May 2002 | Active |
Emor Holdings Limited | ||
Notified on | : | 05 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Capital | Capital allotment shares. | Download |
2020-03-11 | Capital | Capital allotment shares. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.