TCS (BROWNSFIELD MILL) LIMITED

Town Centre House Town Centre House, Leeds, LS2 8LY, United Kingdom
StatusACTIVE
Company No.10291290
CategoryPrivate Limited Company
Incorporated22 Jul 2016
Age7 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

TCS (BROWNSFIELD MILL) LIMITED is an active private limited company with number 10291290. It was incorporated 7 years, 9 months, 5 days ago, on 22 July 2016. The company address is Town Centre House Town Centre House, Leeds, LS2 8LY, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 17 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 17 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Macneill

Appointment date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Mark John Dilley

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Lynda Margaret Shillaw

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynda Margaret Shillaw

Appointment date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Lewis

Termination date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Duncan Sinclair Syers

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-05

Officer name: Duncan Sinclair Syers

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Mr Mark John Dilley

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Incorporation company

Date: 22 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE-ON NET LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:08615156
Status:ACTIVE
Category:Private Limited Company

BRANDON MONT LIMITED

WHITE ROSE HOUSE,LEEDS,LS6 2AD

Number:09489501
Status:ACTIVE
Category:Private Limited Company

CELL PROTX LIMITED

8 THORNGROVE PLACE,ABERDEEN,AB15 7FJ

Number:SC489649
Status:ACTIVE
Category:Private Limited Company
Number:02362445
Status:LIQUIDATION
Category:Private Limited Company

G B TRADE SALES LIMITED

LITTLE PADDOCKS WARBAGE LANE,BROMSGROVE,B61 9BH

Number:09985562
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEGACY LAB LTD

8 HANSON WAY,COVENTRY,CV6 6PL

Number:09281740
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