Company NameTc Direct Limited
DirectorsRichard Winton Taylor and Edmund Joseph Michael Ross
Company StatusActive
Company Number00964316
CategoryPrivate Limited Company
Incorporation Date20 October 1969(54 years, 5 months ago)
Previous NamesBarton Marine Limited and R K C Instrument Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Winton Taylor
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Secretary NameMr Edmund Joseph Michael Ross
NationalityBritish
StatusCurrent
Appointed03 May 1995(25 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameMr Edmund Joseph Michael Ross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(47 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameDonald Moore-Barton
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1995)
RoleCompany Director
Correspondence AddressRookwood 43 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NameMr Richard Winton Taylor
NationalityBritish
StatusResigned
Appointed09 October 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grove Park Road
Chiswick
London
W4 3QA

Contact

Websitetcdirect.co.uk
Email address[email protected]
Telephone01895 855555
Telephone regionUxbridge

Location

Registered Address30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Tc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

12 October 2020Director's details changed for Mr Edmund Joseph Michael Ross on 12 October 2020 (2 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 September 2018Director's details changed for Mr Edmund Joseph Michael Ross on 14 September 2018 (2 pages)
26 July 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 September 2017Director's details changed for Mr Edmund Joseph Michael Ross on 15 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Edmund Joseph Michael Ross on 15 September 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
24 July 2017Appointment of Mr Edmund Joseph Michael Ross as a director on 21 July 2017 (2 pages)
24 July 2017Appointment of Mr Edmund Joseph Michael Ross as a director on 21 July 2017 (2 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
6 April 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
4 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
16 December 2009Director's details changed for Richard Winton Taylor on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Richard Winton Taylor on 30 November 2009 (2 pages)
16 December 2009Secretary's details changed for Edmund Joseph Michael Ross on 30 November 2009 (1 page)
16 December 2009Secretary's details changed for Edmund Joseph Michael Ross on 30 November 2009 (1 page)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
21 October 2008Return made up to 09/10/08; full list of members (3 pages)
21 October 2008Return made up to 09/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
6 December 2007Return made up to 09/10/07; no change of members (6 pages)
6 December 2007Return made up to 09/10/07; no change of members (6 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
21 August 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
9 November 2006Return made up to 09/10/06; full list of members (6 pages)
9 November 2006Return made up to 09/10/06; full list of members (6 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
13 January 2006Return made up to 09/10/05; full list of members (6 pages)
13 January 2006Return made up to 09/10/05; full list of members (6 pages)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
8 September 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
1 November 2004Return made up to 09/10/04; full list of members (6 pages)
1 November 2004Return made up to 09/10/04; full list of members (6 pages)
10 September 2004Registered office changed on 10/09/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 September 2004Registered office changed on 10/09/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
29 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
19 December 2003Return made up to 09/10/03; full list of members (6 pages)
19 December 2003Return made up to 09/10/03; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
28 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
23 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
25 March 2002Return made up to 09/10/01; full list of members (6 pages)
25 March 2002Return made up to 09/10/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
23 August 2001Accounts for a dormant company made up to 31 October 2000 (7 pages)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
17 October 2000Return made up to 09/10/00; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
23 December 1999Return made up to 09/10/99; full list of members (6 pages)
23 December 1999Return made up to 09/10/99; full list of members (6 pages)
9 December 1999Company name changed r k c instrument LIMITED\certificate issued on 10/12/99 (2 pages)
9 December 1999Company name changed r k c instrument LIMITED\certificate issued on 10/12/99 (2 pages)
9 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
9 September 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
9 October 1998Return made up to 09/10/98; full list of members (6 pages)
9 October 1998Return made up to 09/10/98; full list of members (6 pages)
6 October 1998Full accounts made up to 31 October 1997 (6 pages)
6 October 1998Full accounts made up to 31 October 1997 (6 pages)
28 January 1998Full accounts made up to 31 October 1996 (6 pages)
28 January 1998Full accounts made up to 31 October 1996 (6 pages)
12 January 1998Return made up to 09/10/97; no change of members (4 pages)
12 January 1998Return made up to 09/10/97; no change of members (4 pages)
11 November 1996Return made up to 09/10/96; no change of members (4 pages)
11 November 1996Return made up to 09/10/96; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)
14 June 1995Registered office changed on 14/06/95 from: c/o calder marshall & co st. Laurence way slough berkshire SL1 2BW (1 page)
14 June 1995Registered office changed on 14/06/95 from: c/o calder marshall & co st. Laurence way slough berkshire SL1 2BW (1 page)
7 June 1995New secretary appointed;director resigned (2 pages)
7 June 1995New secretary appointed;director resigned (2 pages)