Company NameTC3 Limited
DirectorsCharles Edward Nicholson and James Ketteringham
Company StatusActive
Company Number05986338
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Previous NameThe Chair Company Contracts Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Charles Edward Nicholson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTc3 Limited, The Contract Chair Co 135 Glenthorne
Hammersmith
London
W6 0LJ
Director NameMr James Ketteringham
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Elm Close
Twickenham
TW2 5JR
Secretary NameMr Charles Edward Nicholson
NationalityBritish
StatusCurrent
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTc3 Limited, The Contract Chair Co 135 Glenthorne
Hammersmith
London
W6 0LJ

Location

Registered Address135 Glenthorne Road Hammersmith
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

950 at £1Peter Nicholson
9.50%
Ordinary
6.2k at £1Charles Nicholson
61.75%
Ordinary
500 at £1Benjamin William Richards
5.00%
Ordinary
2.4k at £1James Richard Ketteringham
23.75%
Ordinary

Financials

Year2014
Net Worth£320,603
Cash£257,761
Current Liabilities£779,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

18 May 2017Delivered on: 18 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Registration of charge 059863380001, created on 18 May 2017 (42 pages)
18 May 2017Registration of charge 059863380001, created on 18 May 2017 (42 pages)
30 March 2017Director's details changed for Mr James Ketteringham on 30 November 2012 (2 pages)
30 March 2017Director's details changed for Mr James Ketteringham on 30 November 2012 (2 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
18 August 2016Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 135 Glenthorne Road Hammersmith London W6 0LJ on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 135 Glenthorne Road Hammersmith London W6 0LJ on 18 August 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(5 pages)
3 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(5 pages)
27 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 10,000
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 10,000
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 9,500
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 9,500
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 2 June 2015
  • GBP 9,500
(3 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 November 2014Annual return made up to 2 November 2014
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 2 November 2014
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 2 November 2014
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 2 November 2013
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 November 2010Annual return made up to 2 November 2010 (5 pages)
12 November 2010Annual return made up to 2 November 2010 (5 pages)
12 November 2010Annual return made up to 2 November 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Charles Edward Nicholson on 2 November 2009 (1 page)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Charles Edward Nicholson on 2 November 2009 (1 page)
17 November 2009Secretary's details changed for Charles Edward Nicholson on 2 November 2009 (1 page)
17 November 2009Director's details changed for James Ketteringham on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Charles Edward Nicholson on 2 November 2009 (2 pages)
17 November 2009Director's details changed for Charles Edward Nicholson on 2 November 2009 (2 pages)
17 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Charles Edward Nicholson on 2 November 2009 (2 pages)
17 November 2009Director's details changed for James Ketteringham on 17 November 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 02/11/08; full list of members (4 pages)
17 November 2008Return made up to 02/11/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Registered office changed on 14/02/08 from: 62-63 westborough scarborough YO11 1TS (1 page)
14 February 2008Registered office changed on 14/02/08 from: 62-63 westborough scarborough YO11 1TS (1 page)
4 January 2008Return made up to 02/11/07; full list of members
  • 363(287) ‐ Registered office changed on 04/01/08
(7 pages)
4 January 2008Return made up to 02/11/07; full list of members
  • 363(287) ‐ Registered office changed on 04/01/08
(7 pages)
12 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
12 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
11 December 2006Company name changed the chair company contracts LTD\certificate issued on 11/12/06 (2 pages)
11 December 2006Company name changed the chair company contracts LTD\certificate issued on 11/12/06 (2 pages)
2 November 2006Incorporation (12 pages)
2 November 2006Incorporation (12 pages)