Company NameT & C Surfacing And Groundworks Limited
DirectorMichael Christopher Fitzgerald
Company StatusActive
Company Number07461567
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Christopher Fitzgerald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Pennine Parade Pennine Drive
London
NW2 1NT
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Director NameMr Patrick John O'Brien
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Ashcroft Road
Luton
LU2 9AU
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX

Location

Registered Address9a Elton Way
Watford
WD25 8HH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

21 July 2020Delivered on: 24 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of north western avenue watford under land registry title number HD112381.
Outstanding
2 July 2020Delivered on: 21 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
13 December 2022Director's details changed for Mr Michael Christopher Fitzgerald on 6 December 2022 (2 pages)
13 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
13 December 2022Change of details for Mr Michael Christopher Fitzgerald as a person with significant control on 6 December 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
6 December 2021Registered office address changed from Edgwarebury Farm Edgwarebury Lane Edgware Middlesex HA8 8QX to 9a Elton Way Watford WD25 8HH on 6 December 2021 (1 page)
6 December 2021Change of details for T & C Surfacing and Groundworks Holdings Limited as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
28 September 2021Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
24 July 2020Registration of charge 074615670002, created on 21 July 2020 (8 pages)
21 July 2020Registration of charge 074615670001, created on 2 July 2020 (9 pages)
19 December 2019Change of details for Mr Michael Christopher Fitzgerald as a person with significant control on 17 July 2019 (2 pages)
19 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
17 December 2019Notification of T & C Surfacing and Groundworks Holdings Limited as a person with significant control on 17 July 2019 (2 pages)
24 September 2019Termination of appointment of Patrick John O'brien as a director on 17 July 2019 (1 page)
24 September 2019Cessation of Patrick John O'brien as a person with significant control on 17 July 2019 (1 page)
24 September 2019Change of details for Mr Michael Christopher Fitzgerald as a person with significant control on 17 July 2019 (2 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(4 pages)
19 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(4 pages)
19 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 8 February 2013 (1 page)
30 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
29 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
(3 pages)
23 December 2010Appointment of Mr Michael Christopher Fitzgerald as a director (2 pages)
23 December 2010Appointment of Mr Patrick O'brien as a director (2 pages)
23 December 2010Termination of appointment of a secretary (1 page)
23 December 2010Appointment of Mr Michael Christopher Fitzgerald as a director (2 pages)
23 December 2010Termination of appointment of Lee Galloway as a director (1 page)
23 December 2010Termination of appointment of a secretary (1 page)
23 December 2010Appointment of Mr Patrick O'brien as a director (2 pages)
23 December 2010Termination of appointment of Lee Galloway as a director (1 page)
6 December 2010Incorporation (44 pages)
6 December 2010Incorporation (44 pages)