Liversedge
West Yorkshire
WF15 7AR
Director Name | Mr Steven Parker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Pocket Nook, Chew Moor, Lostock Bolton BL6 4HP |
Secretary Name | Mr Graham Lawley |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Website | www.uktcs.com/ |
---|---|
Telephone | 01484 434326 |
Telephone region | Huddersfield |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Stephen Munton 25.00% Ordinary B |
---|---|
1 at £1 | Stephen Munton 25.00% Ordinary D |
1 at £1 | Steven Parker 25.00% Ordinary A |
1 at £1 | Steven Parker 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £348 |
Cash | £19,949 |
Current Liabilities | £231,010 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
27 November 2013 | Delivered on: 2 December 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
2 September 2013 | Delivered on: 4 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 July 2010 | Delivered on: 3 August 2010 Satisfied on: 23 January 2014 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
20 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
19 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 July 2017 | Notification of Steven Parker as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
20 July 2017 | Notification of Stephen Munton as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
20 July 2017 | Notification of Stephen Munton as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Steven Parker as a person with significant control on 30 June 2016 (2 pages) |
20 July 2017 | Notification of Steven Parker as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Stephen Munton as a person with significant control on 30 June 2016 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
28 August 2014 | Director's details changed for Mr Steven Parker on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Steven Parker on 26 August 2014 (2 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 January 2014 | Satisfaction of charge 1 in full (1 page) |
23 January 2014 | Satisfaction of charge 1 in full (1 page) |
2 December 2013 | Registration of charge 072979240003 (16 pages) |
2 December 2013 | Registration of charge 072979240003 (16 pages) |
4 September 2013 | Registration of charge 072979240002 (8 pages) |
4 September 2013 | Registration of charge 072979240002 (8 pages) |
13 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 October 2012 | Registered office address changed from Pennine House Pennine Business Park Longbow Close Huddersfield HD2 1GQ United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Pennine House Pennine Business Park Longbow Close Huddersfield HD2 1GQ United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from Pennine House Pennine Business Park Longbow Close Huddersfield HD2 1GQ United Kingdom on 4 October 2012 (1 page) |
6 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2012 | Change of share class name or designation (2 pages) |
24 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
24 January 2012 | Change of share class name or designation (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2011 | Termination of appointment of Graham Lawley as a secretary (1 page) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Termination of appointment of Graham Lawley as a secretary (1 page) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|