TCMC FURNITURE LIMITED

Albro Works Albro Works, Colchester, CO2 9JU, Essex, United Kingdom
StatusACTIVE
Company No.09456705
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

TCMC FURNITURE LIMITED is an active private limited company with number 09456705. It was incorporated 9 years, 2 months, 25 days ago, on 24 February 2015. The company address is Albro Works Albro Works, Colchester, CO2 9JU, Essex, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-02

Psc name: Thailand Carpet Manufacturing Pcl

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Chaiyut Srivikorn

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Zoe Caroline Dickens

Change date: 2022-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Ms Zoe Caroline Dickens

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: Ms Zoe Caroline Dickens

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walliwan Varavarn

Termination date: 2021-05-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094567050002

Charge creation date: 2020-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Jangvijitkul

Termination date: 2018-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Andrew Simon Kennaugh

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-10

Officer name: Philip Grindrod

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-16

New address: Albro Works Gosbecks Road Colchester Essex CO2 9JU

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Henry Cramphorn

Appointment date: 2015-07-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2015

Action Date: 19 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-19

Charge number: 094567050001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: M.L. Walliwan Varavarn

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pimol Srivikorn

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Charlie Jangvijitkul

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaiyut Srivikorn

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Capital allotment shares

Date: 14 May 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-29

Capital : 760,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project bentley LIMITED\certificate issued on 22/04/15

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J W ENFORCEMENT LTD

43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH

Number:07636426
Status:ACTIVE
Category:Private Limited Company

MK ACCESS SCAFFOLDING LIMITED

206 TURNERS HILL,WALTHAM CROSS,EN8 9DE

Number:10342217
Status:ACTIVE
Category:Private Limited Company

OUTSIDE DESIGN & DETAILING SERVICES LIMITED

ALLEN HOUSE 1 WESTMEAD ROAD,SURREY,SM1 4LA

Number:02435421
Status:ACTIVE
Category:Private Limited Company

PULLER ROAD MANAGEMENT LIMITED

50 THE TERRACE,DEVON,TQ1 1DD

Number:02119284
Status:ACTIVE
Category:Private Limited Company

SBD RESOURCE LIMITED

31 RENFREW DRIVE,PERTH,PH1 2UB

Number:SC606272
Status:ACTIVE
Category:Private Limited Company

SHAKS SPECIALIST CARS LTD

EEHAD HOUSE,HUDDERSFIELD,HD1 6AP

Number:05268653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source