This company is commonly known as Tdci Limited. The company was founded 30 years ago and was given the registration number 02860182. The firm's registered office is in DAVENTRY. You can find them at 23 Cottesbrooke Park, Heartlands Business Park, Daventry, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TDCI LIMITED |
---|---|---|
Company Number | : | 02860182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1993 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Secretary | 27 November 2017 | Active |
23, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 02 September 2017 | Active |
Hellidon House, Hellidon, Daventry, NN11 6GD | Secretary | 01 November 2006 | Active |
School House, School Hill Napton, Southam, CV47 8NN | Secretary | 09 March 2006 | Active |
Holly House, Queens St Culworth, Banbury, OX17 2AT | Secretary | 07 October 1993 | Active |
22, Park Road Central, Chester Le Street, United Kingdom, DH3 3PN | Secretary | 01 November 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 07 October 1993 | Active |
Hellidon House, Hellidon, Daventry, NN11 6GD | Director | 23 October 1998 | Active |
School House, School Hill Napton, Southam, CV47 8NN | Director | 01 October 2005 | Active |
Croft House Main Street, Bourton-On-Dunsmore, CV23 9QY | Director | 23 October 1998 | Active |
The Old Smithy, Church Street, Newnham, NN11 3ET | Director | 01 May 2003 | Active |
22 Park Road Central, Chester Le Street, DH3 3PN | Director | 01 October 2005 | Active |
The Red House, Culworth, Banbury, OX17 2AZ | Director | 07 October 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 07 October 1993 | Active |
Mr Martin Christopher Allen | ||
Notified on | : | 15 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Cottesbrooke Park, Daventry, England, NN11 8YL |
Nature of control | : |
|
Mrs Marion Tailford | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Cottesbrooke Park, Daventry, England, NN11 8YL |
Nature of control | : |
|
Mr Robert Tailford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Cottesbrooke Park, Daventry, England, NN11 8YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Termination secretary company with name termination date. | Download |
2017-11-27 | Officers | Appoint person secretary company with name date. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Officers | Termination director company with name termination date. | Download |
2017-09-05 | Officers | Appoint person director company with name date. | Download |
2017-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.