UKBizDB.co.uk

TCU TRADING LTD

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

This company is commonly known as Tcu Trading Ltd. The company was founded 13 years ago and was given the registration number 07605687. The firm's registered office is in WIGAN. You can find them at Suite 312, Caxton Close, Wigan, Greater Manchester. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TCU TRADING LTD
Company Number:07605687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 312, Caxton Close, Wigan, Greater Manchester, England, WN3 6XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director11 March 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director02 March 2021Active
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ

Director29 April 2016Active
Suite 312, Caxton Close, Wigan, England, WN3 6XU

Director02 March 2021Active
Suite 312, Caxton Close, Wigan, England, WN3 6XU

Director21 March 2012Active
Bowden House, 1 Church Street, Henfield, England, BN5 9NS

Director15 April 2011Active

People with Significant Control

The Mothership Group Ltd
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innov8 Gb Ltd
Notified on:03 July 2016
Status:Active
Country of residence:England
Address:Unit 12, Wilberforce Way, Horsham, England, RH13 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James David Lovett
Notified on:03 July 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James David Lovett
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:Suite 312, Caxton Close, Wigan, England, WN3 6XU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Emma Louise Brierley
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ
Nature of control:
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Change to a person with significant control.

Download
2022-05-19Address

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

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-23Accounts

Change account reference date company previous extended.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-24Officers

Change person director company with change date.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Address

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

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.