Warning: file_put_contents(c/1e638fad29024a3abf58edc7dd19b3d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tctf Limited, NG2 6EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TCTF LIMITED

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

This company is commonly known as Tctf Limited. The company was founded 9 years ago and was given the registration number 09390159. The firm's registered office is in NOTTINGHAM. You can find them at 122 Melton Road, West Bridgford, Nottingham, Nottinghamshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TCTF LIMITED
Company Number:09390159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2015
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:122 Melton Road, West Bridgford, Nottingham, Nottinghamshire, England, NG2 6EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Rowan Drive, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 8FR

Director24 February 2023Active
122 Melton Road, West Bridgford, Nottingham, England, NG2 6EP

Director15 January 2015Active
122 Melton Road, West Bridgford, Nottingham, England, NG2 6EP

Director15 January 2015Active
122 Melton Road, West Bridgford, Nottingham, England, NG2 6EP

Director15 January 2015Active
122 Melton Road, West Bridgford, Nottingham, England, NG2 6EP

Director15 January 2015Active

People with Significant Control

Mr Neil Graham Anthony Farrell
Notified on:30 June 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Thompson
Notified on:30 June 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:122 Melton Road, West Bridgford, Nottingham, England, NG2 6EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Tucker
Notified on:30 June 2016
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Appoint person director company with name date.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Officers

Change person director company.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.