Tadworth
Surrey
KT20 6LL
Director Name | Simon James Cripps |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Director Name | Mr Peter Brian Ellis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
Secretary Name | Jennifer Catherine Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Grange The Glade Kingswood Surrey KT20 6LL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.tc-contractors.co.uk |
---|---|
Telephone | 01737 814016 |
Telephone region | Redhill |
Registered Address | Saphire House 74-76 Walton Street Walton On The Hill Tadworth Surrey KT20 7RU |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
2 at £1 | Tc Facilities Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
12 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
4 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (3 pages) |
31 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
18 January 2017 | Termination of appointment of Jennifer Catherine Cripps as a secretary on 26 December 2016 (1 page) |
18 January 2017 | Termination of appointment of Jennifer Catherine Cripps as a secretary on 26 December 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
12 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (9 pages) |
21 October 2014 | Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Peter Brian Ellis as a director on 21 October 2014 (1 page) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 June 2011 | Company name changed the cleaning pad company LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Company name changed the cleaning pad company LIMITED\certificate issued on 15/06/11
|
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Director's details changed for Peter Brian Ellis on 20 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Peter Brian Ellis on 20 January 2011 (2 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
9 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
23 February 2007 | Return made up to 20/01/07; full list of members
|
23 February 2007 | Return made up to 20/01/07; full list of members
|
16 February 2006 | Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
20 January 2006 | Incorporation (12 pages) |
20 January 2006 | Incorporation (12 pages) |