Company NameTCS Screeding Limited
Company StatusActive
Company Number05237039
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 7 months ago)
Previous NamesTCS Floor Screeding Contractors Limited and TCS Contracting Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameTerry Cottam
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleScreeder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Kingfisher House
Crayfields Business Park
Orpington
Kent
BR5 3QG
Secretary NameJennine Rose Anne Cottam
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleAdministrator
Correspondence AddressUnit 4 Kingfisher House
Crayfields Business Park
Orpington
Kent
BR5 3QG
Director NameMr Gintaras Valionis
Date of BirthMay 1973 (Born 51 years ago)
NationalityLithuanian
StatusCurrent
Appointed15 January 2008(3 years, 3 months after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 4 Kingfisher House
Crayfields Business Park
Orpington
Kent
BR5 3QG
Director NameMr Benjamin Victor Cottam
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(15 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Whiffens Farm Clement Street
Swanley
BR8 7PQ
Director NameMr Harry Cottam
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13 Montpelier Avenue
Bexley
DA5 3AP
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitetcsscreeding.co.uk

Location

Registered AddressUnit 4 Kingfisher House
Crayfields Business Park
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Giantaras Valionis
9.09%
Non Voting
40 at £1J. Cottam
36.36%
Ordinary
40 at £1T. Cottam
36.36%
Ordinary
20 at £1Gintaras Valionis
18.18%
Ordinary

Financials

Year2014
Turnover£10,372,615
Gross Profit£1,672,113
Net Worth£889,832
Cash£1,322
Current Liabilities£1,513,885

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

25 July 2022Delivered on: 25 July 2022
Persons entitled: Tcs Group Limited

Classification: A registered charge
Particulars: Land and buildings, intellectual property and fixed and floating charges over all the other assets of the company.
Outstanding
1 August 2012Delivered on: 8 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 13 horizon centre veridon park 1-28 alder park erith kent by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 2005Delivered on: 3 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2020Previous accounting period shortened from 1 October 2020 to 30 September 2020 (1 page)
24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
5 August 2020Appointment of Mr Harry Cottam as a director on 29 July 2020 (2 pages)
5 March 2020Full accounts made up to 30 September 2019 (26 pages)
28 February 2020Director's details changed for Mr Ben Victor Cottam on 28 February 2020 (2 pages)
28 February 2020Appointment of Mr Ben Victor Cottam as a director on 28 February 2020 (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 30 September 2018 (23 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
26 June 2018Amended accounts for a small company made up to 30 September 2017 (16 pages)
19 June 2018Accounts for a small company made up to 30 September 2017 (13 pages)
26 April 2018Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA to Unit 1 Whiffens Farm Clement Street Swanley BR8 7PQ on 26 April 2018 (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
19 April 2017Full accounts made up to 30 September 2016 (19 pages)
19 April 2017Full accounts made up to 30 September 2016 (19 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
21 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
6 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 110
(5 pages)
6 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 110
(5 pages)
25 February 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
25 February 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 110
(5 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 110
(5 pages)
17 March 2014Amended accounts made up to 30 September 2013 (10 pages)
17 March 2014Amended accounts made up to 30 September 2013 (10 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
19 February 2014Company name changed tcs contracting LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed tcs contracting LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 110
(5 pages)
19 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 110
(5 pages)
6 January 2013Total exemption full accounts made up to 1 October 2012 (12 pages)
6 January 2013Total exemption full accounts made up to 1 October 2012 (12 pages)
6 January 2013Total exemption full accounts made up to 1 October 2012 (12 pages)
20 December 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
20 December 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
20 December 2012Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
9 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
10 March 2011Registered office address changed from the Lodge, Darenth Hill Darenth Dartford Kent DA2 7QR on 10 March 2011 (1 page)
10 March 2011Registered office address changed from the Lodge, Darenth Hill Darenth Dartford Kent DA2 7QR on 10 March 2011 (1 page)
8 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
8 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Terry Cottam on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Jennine Rose Anne Cottam on 1 October 2009 (1 page)
28 September 2010Director's details changed for Gintaras Valionis on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Terry Cottam on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Gintaras Valionis on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Terry Cottam on 1 October 2009 (2 pages)
28 September 2010Secretary's details changed for Jennine Rose Anne Cottam on 1 October 2009 (1 page)
28 September 2010Secretary's details changed for Jennine Rose Anne Cottam on 1 October 2009 (1 page)
28 September 2010Director's details changed for Gintaras Valionis on 1 October 2009 (2 pages)
21 January 2010Amended accounts made up to 30 September 2009 (9 pages)
21 January 2010Amended accounts made up to 30 September 2009 (9 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
28 December 2008Total exemption full accounts made up to 30 September 2008 (13 pages)
28 December 2008Total exemption full accounts made up to 30 September 2008 (13 pages)
22 October 2008Return made up to 21/09/08; full list of members (7 pages)
22 October 2008Return made up to 21/09/08; full list of members (7 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Return made up to 21/09/07; full list of members (6 pages)
23 January 2008Return made up to 21/09/07; full list of members (6 pages)
23 January 2008New director appointed (2 pages)
30 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
30 December 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
23 October 2007Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 2007Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
22 December 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
23 November 2006Company name changed tcs floor screeding contractors LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed tcs floor screeding contractors LIMITED\certificate issued on 23/11/06 (2 pages)
6 October 2006Return made up to 21/09/06; full list of members (6 pages)
6 October 2006Return made up to 21/09/06; full list of members (6 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
14 September 2005Return made up to 21/09/05; full list of members (6 pages)
14 September 2005Return made up to 21/09/05; full list of members (6 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Incorporation (10 pages)
21 September 2004Registered office changed on 21/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Incorporation (10 pages)