This company is commonly known as Tdc Automotive Limited. The company was founded 15 years ago and was given the registration number 06858890. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | TDC AUTOMOTIVE LIMITED |
---|---|---|
Company Number | : | 06858890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Tithe Barn, Witcombe, Martock, United Kingdom, TA12 6AJ | Secretary | 30 November 2011 | Active |
Old Tithe Barn, Witcombe, Martock, United Kingdom, TA12 6AJ | Director | 01 November 2015 | Active |
Old Tithe Barn, Witcombe, Martock, United Kingdom, TA12 6AJ | Director | 30 November 2011 | Active |
3, Gielgud Close, Burnham On Sea, United Kingdom, TA8 1RH | Secretary | 28 April 2009 | Active |
Home Farm, Middlezoy, Bridgwater, United Kingdom, TA7 0PD | Secretary | 25 March 2009 | Active |
2, Back Lane, Middlezoy, Bridgwater, TA7 0NT | Director | 25 March 2009 | Active |
3, Gielgud Close, Burnham On Sea, United Kingdom, TA8 1RH | Director | 25 March 2009 | Active |
Home Farm, Middlezoy, Bridgwater, TA7 0PD | Director | 25 March 2009 | Active |
Mr Ross Edward James Anderton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Stoke Road, Martock, United Kingdom, TA12 6AF |
Nature of control | : |
|
Mrs Anna Marie Anderton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Stoke Road, Martock, United Kingdom, TA12 6AF |
Nature of control | : |
|
Mrs Anna Marie Anderton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Tithe Barn, Witcombe, Martock, United Kingdom, TA12 6AJ |
Nature of control | : |
|
Mr Ross Edward James Anderton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Tithe Barn, Witcombe, Martock, United Kingdom, TA12 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Officers | Change person secretary company with change date. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Officers | Appoint person director company with name date. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.