Company NameTCC Public Services Ltd
DirectorAsif Hamid
Company StatusActive
Company Number08719977
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAsif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsgate 1 Tower Wharf
Birkenhead
CH41 1LH
Wales
Secretary NameMr Barry Oloughlin
StatusCurrent
Appointed26 April 2023(9 years, 6 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressKingsgate 1 Tower Wharf
Birkenhead
CH41 1LH
Wales
Director NameMr Alexi Luke Karolemeas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameMr Anthony Tinker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Secretary NameMrs Clare Gaskell
StatusResigned
Appointed01 January 2022(8 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 2022)
RoleCompany Director
Correspondence AddressQueensgate Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales

Contact

Websitewww.tcc.co.uk
Telephone0845 3034333
Telephone regionUnknown

Location

Registered AddressKingsgate
1 Tower Wharf
Birkenhead
CH41 1LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

5 November 2014Delivered on: 13 November 2014
Persons entitled: North West Mezznine Loans LP Acting by Fw Development Capital (North West) Gp Limited as the General Partner of North West Mezzanine Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 13 November 2014
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 7 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Confirmation statement made on 7 October 2020 with no updates (3 pages)
26 December 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 April 2017Satisfaction of charge 087199770002 in full (4 pages)
4 April 2017Satisfaction of charge 087199770002 in full (4 pages)
4 April 2017Satisfaction of charge 087199770003 in full (4 pages)
4 April 2017Satisfaction of charge 087199770003 in full (4 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
30 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
13 November 2014Registration of charge 087199770002, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 087199770003, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 087199770002, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 087199770002, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 087199770003, created on 5 November 2014 (20 pages)
13 November 2014Registration of charge 087199770003, created on 5 November 2014 (20 pages)
7 November 2014Registration of charge 087199770001, created on 5 November 2014 (28 pages)
7 November 2014Registration of charge 087199770001, created on 5 November 2014 (28 pages)
7 November 2014Registration of charge 087199770001, created on 5 November 2014 (28 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)