TCFC LTD
Status | ACTIVE |
Company No. | 10228683 |
Category | Private Limited Company |
Incorporated | 13 Jun 2016 |
Age | 7 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TCFC LTD is an active private limited company with number 10228683. It was incorporated 7 years, 10 months, 17 days ago, on 13 June 2016. The company address is 15 Sutherland Avenue, Bristol, BS16 6QJ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 29 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-29
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-10
Psc name: William Alan Lovell
Documents
Notification of a person with significant control
Date: 26 Sep 2023
Action Date: 13 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lynne Georgina Lovell
Notification date: 2016-06-13
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Resolution
Date: 17 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Address
Type: AD01
Old address: 14 Emet Grove Emersons Green Bristol BS16 7EG
Change date: 2018-06-30
New address: 15 Sutherland Avenue Bristol BS16 6QJ
Documents
Change account reference date company current extended
Date: 26 Mar 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 28 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Notification of a person with significant control
Date: 13 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Alan Lovell
Notification date: 2017-08-10
Documents
Notification of a person with significant control
Date: 13 Aug 2017
Action Date: 10 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-10
Psc name: William Alan Lovell
Documents
Appoint person director company with name date
Date: 13 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-10
Officer name: Mr William Alan Lovell
Documents
Termination director company with name termination date
Date: 13 Aug 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny William Lovell
Termination date: 2017-04-10
Documents
Termination director company with name termination date
Date: 13 Aug 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-10
Officer name: Christopher Shaun Lee
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
New address: 14 Emet Grove Emersons Green Bristol BS16 7EG
Old address: 144 Gloucester Road North Filton Bristol BS34 7BQ England
Documents
Some Companies
CALEDONIAN CHRISTMAS TREES LTD
PIPERS CROFT ORCHILL,DUNBLANE,FK15 9LR
Number: | SC547069 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOSCOTE STABLE COTTAGE,CHIPPENHAM,SN14 6AD
Number: | 05703204 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT A,LONDON,NW2 4AD
Number: | 10571601 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
400 HARROW ROAD,,W9 2HU
Number: | 00543906 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTT PROPERTIES (AYR) LIMITED
SCOTT PROPERTIES (AYR) LIMITED U7 HALBEATH INTERCHANGE BUSINESS PARK,HALBEATH DUNFERMLINE,KY11 8RY
Number: | SC590655 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 CHAPEL STREET,IBSTOCK,LE67 6HF
Number: | 06802054 |
Status: | ACTIVE |
Category: | Private Limited Company |