Birkenhead
CH41 1LH
Wales
Secretary Name | Mr Barry Oloughlin |
---|---|
Status | Current |
Appointed | 26 April 2023(9 years, 6 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | Kingsgate 1 Tower Wharf Birkenhead CH41 1LH Wales |
Director Name | Mr Alexi Luke Karolemeas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Mr Anthony Tinker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Secretary Name | Mrs Clare Gaskell |
---|---|
Status | Resigned |
Appointed | 01 January 2022(8 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2022) |
Role | Company Director |
Correspondence Address | Queensgate Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Website | www.tcc.co.uk |
---|---|
Telephone | 0845 3034333 |
Telephone region | Unknown |
Registered Address | Kingsgate 1 Tower Wharf Birkenhead CH41 1LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
5 November 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 7 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 January 2021 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
26 December 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
4 April 2017 | Satisfaction of charge 087199770002 in full (4 pages) |
4 April 2017 | Satisfaction of charge 087199770002 in full (4 pages) |
4 April 2017 | Satisfaction of charge 087199770003 in full (4 pages) |
4 April 2017 | Satisfaction of charge 087199770003 in full (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
30 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 November 2014 | Registration of charge 087199770002, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 087199770003, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 087199770002, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 087199770002, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 087199770003, created on 5 November 2014 (20 pages) |
13 November 2014 | Registration of charge 087199770003, created on 5 November 2014 (20 pages) |
7 November 2014 | Registration of charge 087199770001, created on 5 November 2014 (28 pages) |
7 November 2014 | Registration of charge 087199770001, created on 5 November 2014 (28 pages) |
7 November 2014 | Registration of charge 087199770001, created on 5 November 2014 (28 pages) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|