T&C BRANDS LTD

8-10 Queen Street, Seaton, EX12 2NY, Devon, United Kingdom
StatusACTIVE
Company No.11371962
CategoryPrivate Limited Company
Incorporated21 May 2018
Age6 years, 1 day
JurisdictionEngland Wales

SUMMARY

T&C BRANDS LTD is an active private limited company with number 11371962. It was incorporated 6 years, 1 day ago, on 21 May 2018. The company address is 8-10 Queen Street, Seaton, EX12 2NY, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Mr Matt Charles Cowley

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Martin Taylor

Change date: 2023-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matt Charles Cowley

Change date: 2018-05-21

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-21

Psc name: Mr Chris Martin Taylor

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Martin Taylor

Change date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

New address: 8-10 Queen Street Seaton Devon EX12 2NY

Change date: 2021-08-02

Old address: The Senate Southernhay Gardens Exeter Devon EX1 1UG England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Mr Ewan Davenport

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

New address: The Senate Southernhay Gardens Exeter Devon EX1 1UG

Change date: 2019-04-15

Old address: 17 Holland Avenue Sutton SM2 6HW England

Documents

View document PDF

Incorporation company

Date: 21 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1P LIMITED

24 MAYPOLE CRESCENT,ILFORD,IG6 2UH

Number:07976392
Status:ACTIVE
Category:Private Limited Company

ALTUS3 LIMITED

4 WOODVILLE ROAD,TEWKESBURY,GL20 5FD

Number:10861838
Status:ACTIVE
Category:Private Limited Company

BAITEY SPECIALIST PLASTERING LIMITED

33 COPTLEIGH,HOUGHTON-LE-SPRING,DH5 8JD

Number:09545257
Status:ACTIVE
Category:Private Limited Company

HAIL SOLUTIONS INTERNATIONAL LIMITED

5 FUNTLEY COURT,FAREHAM,PO16 7UY

Number:10410931
Status:ACTIVE
Category:Private Limited Company

SHERBOURNE INDUSTRIES LIMITED

BCM BOX 49,LONDON,WC1N 3AF

Number:03529128
Status:ACTIVE
Category:Private Limited Company

SHERGOLD LANDSCAPING LTD

6 HILL ROAD,CLEVEDON,BS21 7NE

Number:11273892
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