Company NameTCS Group Limited
DirectorTerry Cottam
Company StatusActive
Company Number09588685
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameTerry Cottam
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Gintaras Valionis
Date of BirthMay 1973 (Born 51 years ago)
NationalityLithuanian
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA

Location

Registered AddressUnit 4 Kingfisher House
Crayfields Business Park
Orpington
Kent
BR5 3QG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

6 January 2023Delivered on: 18 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2023Group of companies' accounts made up to 30 September 2022 (29 pages)
18 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
18 January 2023Registration of charge 095886850001, created on 6 January 2023 (4 pages)
24 November 2022Registered office address changed from Unit 1 Whiffens Farm Clement Street Swanley BR8 7PQ United Kingdom to Unit 4 Kingfisher House Crayfields Business Park Orpington Kent BR5 3QG on 24 November 2022 (1 page)
7 July 2022Group of companies' accounts made up to 30 September 2021 (28 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 June 2021Group of companies' accounts made up to 30 September 2020 (28 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
1 July 2020Group of companies' accounts made up to 30 September 2019 (26 pages)
21 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
25 July 2019Group of companies' accounts made up to 30 September 2018 (26 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 April 2018Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA United Kingdom to Unit 1 Whiffens Farm Clement Street Swanley BR8 7PQ on 26 April 2018 (1 page)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 June 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
1 June 2017Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
23 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 February 2017Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 February 2017Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110
(4 pages)
27 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 110
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 13 May 2015
  • GBP 110
(3 pages)
25 June 2016Statement of capital following an allotment of shares on 13 May 2015
  • GBP 110
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 13 May 2015
  • GBP 110
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 13 May 2015
  • GBP 110
(3 pages)
22 June 2015Termination of appointment of Gintaras Valionis as a director on 15 June 2015 (1 page)
22 June 2015Termination of appointment of Gintaras Valionis as a director on 15 June 2015 (1 page)
29 May 2015Appointment of Mr Gintaras Valionis as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Mr Gintaras Valionis as a director on 13 May 2015 (2 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
(34 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
(34 pages)