Loughton
Essex
IG10 1DX
Director Name | Mr Scott James Bramley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Mr Paul Charles Emberson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longbarn Garden Farm Waterhouse Lane Kingswood Tadworth Surrey KT20 6DU |
Director Name | Mr Scott James Bramley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Mr Dean Cloke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2016(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Website | tcwsolutions.co.uk |
---|
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
55 at £2.5k | Thomas Albert Lipman 55.00% Ordinary |
---|---|
30 at £2.5k | Paul Emberson 30.00% Ordinary |
15 at £2.5k | Scott Bramley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,420 |
Cash | £11,169 |
Current Liabilities | £343,629 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
19 July 2022 | Delivered on: 19 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 9 nepicar park, london road, sevenoaks, kent TN15 7AF. Outstanding |
---|---|
26 May 2022 | Delivered on: 9 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 August 2016 | Delivered on: 31 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 10 nepicar park london road wrotham kent. Outstanding |
18 December 2012 | Delivered on: 21 December 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
1 July 2020 | Change of details for Mr Thomas Albert Lipman as a person with significant control on 17 January 2020 (2 pages) |
25 February 2020 | Termination of appointment of Dean Cloke as a director on 17 January 2020 (1 page) |
13 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
15 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 January 2018 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 13 July 2016
|
31 August 2016 | Registration of charge 079124000002, created on 16 August 2016 (9 pages) |
31 August 2016 | Registration of charge 079124000002, created on 16 August 2016 (9 pages) |
23 August 2016 | Appointment of Mr Paul Emberson as a director on 13 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Emberson as a director on 13 July 2016 (2 pages) |
15 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
11 August 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Change of share class name or designation (2 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Change of share class name or designation (2 pages) |
10 August 2016 | Change of share class name or designation (2 pages) |
10 August 2016 | Solvency Statement dated 13/07/16 (1 page) |
10 August 2016 | Solvency Statement dated 13/07/16 (1 page) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
29 July 2016 | Appointment of Mr Dean Cloke as a director on 28 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Dean Cloke as a director on 28 July 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
19 October 2012 | Appointment of Mr Scott Bramley as a director (2 pages) |
19 October 2012 | Appointment of Mr Scott Bramley as a director (2 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
20 January 2012 | Termination of appointment of Scott Bramley as a director (2 pages) |
20 January 2012 | Termination of appointment of Scott Bramley as a director (2 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|