UKBizDB.co.uk

TIOCREC LTD.

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

This company is commonly known as Tiocrec Ltd.. The company was founded 10 years ago and was given the registration number 08629111. The firm's registered office is in BOREHAMWOOD. You can find them at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TIOCREC LTD.
Company Number:08629111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 July 2013
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 3, Fairford Court, 6 Holborn Close, Mill Hill, United Kingdom, NW7 4AZ

Director02 June 2014Active
Flat D, Mount Tyndal, Spaniards Road, London, United Kingdom, NW3 7JH

Director29 July 2013Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director29 July 2013Active
5, Lea Court, 375 Baddow Road, Chelmsford, United Kingdom, CM2 7QQ

Director27 March 2014Active

People with Significant Control

Mr Steven Maurice Emden
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3, Fairford Court, London, United Kingdom, NW7 4AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2020-12-14Gazette

Gazette dissolved liquidation.

Download
2020-09-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-30Insolvency

Liquidation disclaimer notice.

Download
2018-01-03Address

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

Download
2017-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2017-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-02Resolution

Resolution.

Download
2017-07-28Change of name

Certificate change of name company.

Download
2017-07-28Change of name

Change of name notice.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-22Accounts

Change account reference date company current extended.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Officers

Change person director company with change date.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-04Officers

Appoint person director company with name.

Download
2014-06-04Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.