UKBizDB.co.uk

TOWN CLOCK DEVELOPMENTS LIMITED

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

This company is commonly known as Town Clock Developments Limited. The company was founded 4 years ago and was given the registration number 12256739. The firm's registered office is in MIDDLESBROUGH. You can find them at 5 Parliament Road, , Middlesbrough, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:TOWN CLOCK DEVELOPMENTS LIMITED
Company Number:12256739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Parliament Road, Middlesbrough, United Kingdom, TS1 4JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131, Oak Road, Redcar, United Kingdom, TS10 3RG

Director11 October 2019Active
131, Oak Road, Redcar, United Kingdom, TS10 3RG

Director11 October 2019Active
5 Parliament Road, Middlesbrough, United Kingdom, TS1 4JU

Director20 January 2021Active
131, Oak Road, Redcar, United Kingdom, TS10 3RG

Director11 October 2019Active
131, Oak Road, Redcar, United Kingdom, TS10 3RG

Director11 October 2019Active

People with Significant Control

Mr Daniel Mcnicholas
Notified on:20 January 2021
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:5 Parliament Road, Middlesbrough, United Kingdom, TS1 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rebecca Mcnicholas
Notified on:27 January 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:131 Oak Road, Redcar, United Kingdom, TS10 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Address

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

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.