T.C. AUTOS LTD
Status | ACTIVE |
Company No. | NI021304 |
Category | Private Limited Company |
Incorporated | 12 Feb 1988 |
Age | 36 years, 3 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
T.C. AUTOS LTD is an active private limited company with number NI021304. It was incorporated 36 years, 3 months, 21 days ago, on 12 February 1988. The company address is 52 Killyclogher Road, Omagh, BT79 7LP, County Tyrone.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Mortgage satisfy charge full
Date: 13 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 13 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 15 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edward Maguire
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Damien Maguire
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Damien Maguire
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Claude N Maguire
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Mr Austin Patrick Maguire
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-31
Officer name: Mr Ross Maguire
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Mortgage create with deed with charge number
Date: 11 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 0213040005
Documents
Miscellaneous
Date: 30 Oct 2013
Category: Miscellaneous
Type: MISC
Description: Ceasing to hold office as auditors
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type small
Date: 12 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type small
Date: 01 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claude N Maguire
Change date: 2010-06-21
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Edward Maguire
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Damien Maguire
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-01
Old address: Cookstown Road Omagh Co Tyrone Bt79 71R
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Capital return purchase own shares
Date: 30 Dec 2009
Category: Capital
Type: SH03
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 21/06/09 annual return shuttle
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/07/08 annual accts
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 371S(NI)
Description: 21/06/08 annual return shuttle
Documents
Legacy
Date: 07 Dec 2007
Category: Accounts
Type: AC(NI)
Description: 31/07/07 annual accts
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 21/06/07 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 12 Jan 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 12 Jan 2007
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 29 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/07/06 annual accts
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 21/06/06 annual return shuttle
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/07/05 annual accts
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 21/06/05 annual return shuttle
Documents
Legacy
Date: 18 Mar 2005
Category: Accounts
Type: AC(NI)
Description: 31/07/04 annual accts
Documents
Particulars of a mortgage charge
Date: 15 Nov 2004
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 21/06/04 annual return shuttle
Documents
Legacy
Date: 26 Jun 2004
Category: Capital
Type: 98(3)(NI)
Description: Pars re con re shares
Documents
Legacy
Date: 26 Jun 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 26 Mar 2004
Category: Capital
Type: 98(3)(NI)
Description: Pars re con re shares
Documents
Legacy
Date: 26 Mar 2004
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 15 Mar 2004
Category: Accounts
Type: AC(NI)
Description: 31/07/03 annual accts
Documents
Legacy
Date: 12 Dec 2003
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Particulars of a mortgage charge
Date: 05 Aug 2003
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 371S(NI)
Description: 21/06/03 annual return shuttle
Documents
Legacy
Date: 03 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 371S(NI)
Description: 21/06/02 annual return shuttle
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 21/06/01 annual return shuttle
Documents
Legacy
Date: 03 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 21/06/99 annual return shuttle
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 21/06/00 annual return shuttle
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 21/06/98 annual return shuttle
Documents
Legacy
Date: 26 Jun 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 08 Jan 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 07 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 15 Apr 1998
Category: Annual-return
Type: 371S(NI)
Description: 21/06/97 annual return shuttle
Documents
Legacy
Date: 31 Mar 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 24 Jan 1997
Category: Annual-return
Type: 371S(NI)
Description: 21/06/96 annual return shuttle
Documents
Legacy
Date: 24 Jan 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 21 Jan 1996
Category: Annual-return
Type: 371S(NI)
Description: 21/06/96 annual return shuttle
Documents
Legacy
Date: 21 Jan 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 371S(NI)
Description: 21/06/95 annual return shuttle
Documents
Legacy
Date: 01 Aug 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 01 Aug 1994
Category: Annual-return
Type: 371S(NI)
Description: 21/06/94 annual return shuttle
Documents
Legacy
Date: 02 Jul 1993
Category: Annual-return
Type: 371S(NI)
Description: 21/06/93 annual return shuttle
Documents
Legacy
Date: 02 Jul 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 24 Aug 1992
Category: Annual-return
Type: 371A(NI)
Description: 30/06/91 annual return form
Documents
Legacy
Date: 24 Aug 1992
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Aug 1992
Category: Annual-return
Type: 371A(NI)
Description: 30/06/92 annual return form
Documents
Legacy
Date: 07 Aug 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 17 Feb 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 22 Oct 1990
Category: Annual-return
Type: AR(NI)
Description: 30/06/90 annual return
Documents
Legacy
Date: 18 May 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/89 annual accts
Documents
Legacy
Date: 18 May 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/90 annual accts
Documents
Some Companies
3R SOLUTIONS (HOLDINGS) LIMITED
7-11 MELVILLE STREET,EDINBURGH,EH3 7PE
Number: | SC477409 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHAPEL STREET,LANCS,FY6 7BQ
Number: | 06072924 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 10049225 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LLANDUDNO,LL30 1YY
Number: | 10377393 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEHILL,GUISBOROUGH,TS14 7BD
Number: | 03573132 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STIRLING COURT YARD,BOREHAMWOOD,WD6 2FX
Number: | 06376432 |
Status: | ACTIVE |
Category: | Private Limited Company |