UKBizDB.co.uk

TCS (UK) LIMITED

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment
  • 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, S41 9FG

Director01 October 2010Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary17 November 1998Active
15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Secretary17 November 1998Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director17 November 1998Active
15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Director17 November 1998Active
15 The Bridge Business Centre, Beresford Way, Chesterfield, England, S41 9FG

Director01 May 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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

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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Mortgage

Mortgage satisfy charge full.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-03-11Capital

Capital allotment shares.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.