Company NameT C Trading (NW) Limited
DirectorMark Jonathan Thiis
Company StatusActive - Proposal to Strike off
Company Number09040845
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Mark Jonathan Thiis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address568 New Chester Road
Wirral
Merseyside
CH62 3LE
Wales

Location

Registered Address56 Bromborough Village Road
Wirral
CH62 7ET
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts24 May 2021 (2 years, 11 months ago)
Next Accounts Due24 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 May

Returns

Latest Return1 May 2021 (2 years, 12 months ago)
Next Return Due15 May 2022 (overdue)

Filing History

21 September 2020Total exemption full accounts made up to 24 May 2019 (7 pages)
1 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
13 February 2020Registered office address changed from Gf2a Bizspace Hooton Road Hooton Ellesmere Port CH66 7NZ England to F4 Hooton Business Centre Hooton Cheshire CH66 7NZ on 13 February 2020 (1 page)
20 August 2019Total exemption full accounts made up to 25 May 2018 (8 pages)
17 July 2019Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Gf2a Bizspace Hooton Road Hooton Ellesmere Port CH66 7NZ on 17 July 2019 (1 page)
27 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 May 2019Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page)
21 February 2019Previous accounting period shortened from 27 May 2018 to 26 May 2018 (1 page)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
26 November 2018Total exemption full accounts made up to 27 May 2017 (13 pages)
10 November 2018Compulsory strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
25 May 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
26 February 2018Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 29 May 2016 (8 pages)
17 May 2017Total exemption small company accounts made up to 29 May 2016 (8 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
28 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
15 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10
(6 pages)
15 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10
(6 pages)
18 April 2016Total exemption small company accounts made up to 30 May 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 30 May 2015 (7 pages)
15 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
15 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(3 pages)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(3 pages)
1 September 2014Registered office address changed from The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 1 September 2014 (1 page)
1 September 2014Registered office address changed from The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ England to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 1 September 2014 (1 page)
18 June 2014Registered office address changed from C/O Nunn and Co 568 Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from C/O Nunn and Co 568 Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom on 18 June 2014 (1 page)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)