Crayfields Business Park
Orpington
Kent
BR5 3QG
Secretary Name | Jennine Rose Anne Cottam |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | Unit 4 Kingfisher House Crayfields Business Park Orpington Kent BR5 3QG |
Director Name | Mr Gintaras Valionis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 15 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 4 Kingfisher House Crayfields Business Park Orpington Kent BR5 3QG |
Director Name | Mr Benjamin Victor Cottam |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Whiffens Farm Clement Street Swanley BR8 7PQ |
Director Name | Mr Harry Cottam |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 13 Montpelier Avenue Bexley DA5 3AP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | tcsscreeding.co.uk |
---|
Registered Address | Unit 4 Kingfisher House Crayfields Business Park Orpington Kent BR5 3QG |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Giantaras Valionis 9.09% Non Voting |
---|---|
40 at £1 | J. Cottam 36.36% Ordinary |
40 at £1 | T. Cottam 36.36% Ordinary |
20 at £1 | Gintaras Valionis 18.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,372,615 |
Gross Profit | £1,672,113 |
Net Worth | £889,832 |
Cash | £1,322 |
Current Liabilities | £1,513,885 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
25 July 2022 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 |
24 October 2020 | Previous accounting period shortened from 1 October 2020 to 30 September 2020 (1 page) |
---|---|
24 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
5 August 2020 | Appointment of Mr Harry Cottam as a director on 29 July 2020 (2 pages) |
5 March 2020 | Full accounts made up to 30 September 2019 (26 pages) |
28 February 2020 | Director's details changed for Mr Ben Victor Cottam on 28 February 2020 (2 pages) |
28 February 2020 | Appointment of Mr Ben Victor Cottam as a director on 28 February 2020 (2 pages) |
2 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 30 September 2018 (23 pages) |
26 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
26 June 2018 | Amended accounts for a small company made up to 30 September 2017 (16 pages) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
26 April 2018 | Registered 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 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (19 pages) |
19 April 2017 | Full accounts made up to 30 September 2016 (19 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
21 April 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
6 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
25 February 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
25 February 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 March 2014 | Amended accounts made up to 30 September 2013 (10 pages) |
17 March 2014 | Amended accounts made up to 30 September 2013 (10 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
19 February 2014 | Company name changed tcs contracting LIMITED\certificate issued on 19/02/14
|
19 February 2014 | Company name changed tcs contracting LIMITED\certificate issued on 19/02/14
|
19 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
6 January 2013 | Total exemption full accounts made up to 1 October 2012 (12 pages) |
6 January 2013 | Total exemption full accounts made up to 1 October 2012 (12 pages) |
6 January 2013 | Total exemption full accounts made up to 1 October 2012 (12 pages) |
20 December 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
9 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
21 December 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Registered office address changed from the Lodge, Darenth Hill Darenth Dartford Kent DA2 7QR on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from the Lodge, Darenth Hill Darenth Dartford Kent DA2 7QR on 10 March 2011 (1 page) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
8 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Terry Cottam on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Jennine Rose Anne Cottam on 1 October 2009 (1 page) |
28 September 2010 | Director's details changed for Gintaras Valionis on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Terry Cottam on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Gintaras Valionis on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Terry Cottam on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Jennine Rose Anne Cottam on 1 October 2009 (1 page) |
28 September 2010 | Secretary's details changed for Jennine Rose Anne Cottam on 1 October 2009 (1 page) |
28 September 2010 | Director's details changed for Gintaras Valionis on 1 October 2009 (2 pages) |
21 January 2010 | Amended accounts made up to 30 September 2009 (9 pages) |
21 January 2010 | Amended accounts made up to 30 September 2009 (9 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
28 December 2008 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
28 December 2008 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
22 October 2008 | Return made up to 21/09/08; full list of members (7 pages) |
22 October 2008 | Return made up to 21/09/08; full list of members (7 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Return made up to 21/09/07; full list of members (6 pages) |
23 January 2008 | Return made up to 21/09/07; full list of members (6 pages) |
23 January 2008 | New director appointed (2 pages) |
30 December 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
30 December 2007 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
23 October 2007 | Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 2007 | Ad 31/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
22 December 2006 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 November 2006 | Company name changed tcs floor screeding contractors LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed tcs floor screeding contractors LIMITED\certificate issued on 23/11/06 (2 pages) |
6 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
6 October 2006 | Return made up to 21/09/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
30 November 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
14 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Incorporation (10 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 88A tooley street london bridge london SE1 2TF (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Incorporation (10 pages) |