UKBizDB.co.uk

TDC AUTOMOTIVE LIMITED

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Tithe Barn, Witcombe, Martock, United Kingdom, TA12 6AJ

Secretary30 November 2011Active
Old Tithe Barn, Witcombe, Martock, United Kingdom, TA12 6AJ

Director01 November 2015Active
Old Tithe Barn, Witcombe, Martock, United Kingdom, TA12 6AJ

Director30 November 2011Active
3, Gielgud Close, Burnham On Sea, United Kingdom, TA8 1RH

Secretary28 April 2009Active
Home Farm, Middlezoy, Bridgwater, United Kingdom, TA7 0PD

Secretary25 March 2009Active
2, Back Lane, Middlezoy, Bridgwater, TA7 0NT

Director25 March 2009Active
3, Gielgud Close, Burnham On Sea, United Kingdom, TA8 1RH

Director25 March 2009Active
Home Farm, Middlezoy, Bridgwater, TA7 0PD

Director25 March 2009Active

People with Significant 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:3, Stoke Road, Martock, United Kingdom, TA12 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Officers

Change person secretary company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Officers

Appoint person director company with name date.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.