Warning: file_put_contents(c/f74001665ec3ca15655ba2cd5ae6672a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tcsl Shropshire Ltd, B60 4DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TCSL SHROPSHIRE LTD

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

This company is commonly known as Tcsl Shropshire Ltd. The company was founded 12 years ago and was given the registration number 07970163. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TCSL SHROPSHIRE LTD
Company Number:07970163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 February 2012
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director01 July 2015Active
Yard 16, Trench Lock 2, Sommerfeld Road, Telford, TF1 5SW

Director01 July 2015Active
254, Wombridge Road, Telford, England, TF2 6PS

Director11 December 2014Active
The Haven, 11 Burland Avenue Clargate, Wolverhampton, England, WV6 9JJ

Director29 February 2012Active

People with Significant Control

Mr Stephen Lyndon Gardner
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Yard 16, Trench Lock 2, Telford, England, TF1 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Shane Petherbridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Yard 16, Trench Lock 2, Telford, England, TF1 5SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Resolution

Resolution.

Download
2019-11-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Resolution

Resolution.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Mortgage

Mortgage satisfy charge full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-04Capital

Capital allotment shares.

Download
2015-09-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.