Company NameTCR Industries Ltd
DirectorsTimothy Charles Ross Hooper and Carol Hooper
Company StatusActive
Company Number07102604
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 4 months ago)
Previous NamesTCR Industries Limited and TCR Irrigation Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy Charles Ross Hooper
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2009(same day as company formation)
RoleIrrigation Engineer
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMrs Carol Hooper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

20 January 2021Confirmation statement made on 11 December 2020 with updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
8 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
22 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
22 November 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(2 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Change of name notice (2 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
5 March 2015Director's details changed for Timothy Charles Ross Hooper on 30 November 2014 (2 pages)
5 March 2015Director's details changed for Timothy Charles Ross Hooper on 30 November 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
26 February 2010Company name changed tcr industries LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed tcr industries LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
26 February 2010Change of name notice (2 pages)
11 December 2009Incorporation (35 pages)
11 December 2009Incorporation (35 pages)