UKBizDB.co.uk

TECHNICAL DOCUMENTATION CONSULTANTS LIMITED

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

This company is commonly known as Technical Documentation Consultants Limited. The company was founded 26 years ago and was given the registration number 03537653. The firm's registered office is in BARROW-IN-FURNESS. You can find them at Unit 5 Trinity Business Centre, Furness Business Park, Barrow-in-furness, Cumbria. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:TECHNICAL DOCUMENTATION CONSULTANTS LIMITED
Company Number:03537653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 5 Trinity Business Centre, Furness Business Park, Barrow-in-furness, Cumbria, United Kingdom, LA14 2PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Priory Lane, Kents Bank, Grange Over Sands, LA11 7BH

Secretary31 March 1998Active
31 Priory Lane, Kents Bank, Grange Over Sands, LA11 7BH

Director31 March 1998Active
31 Priory Lane, Kents Bank, Grange Over Sands, LA11 7BH

Director14 March 2000Active
22 Priory Lane, Grange Over Sands, LA11 7BH

Director31 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 March 1998Active
22 Priory Lane, Grange Over Sands, LA11 7BH

Director31 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 March 1998Active

People with Significant Control

Mr John Barry Moore
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:United Kingdom
Address:22 Priory Lane, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jean Moore
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:22 Priory Lane, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Beverley Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:31 Priory Lane, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7BH
Nature of control:
  • Significant influence or control
Mr Paul Fairclough
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:31 Priory Lane, Kents Bank Road, Grange-Over-Sands, United Kingdom, LA11 7BH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

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

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Address

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

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-06-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.