About

Registered Number: 08083763
Date of Incorporation: 25/05/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, Suffolk, CO10 9JT,

 

Tcm Spraying Services Ltd was founded on 25 May 2012, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 4 directors listed as Downer, Howard Edward, Downer, Howard, Forde, Dean, Forde, Sophie for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNER, Howard Edward 31 March 2017 - 1
DOWNER, Howard 29 April 2016 30 August 2016 1
FORDE, Dean 14 June 2012 30 April 2016 1
FORDE, Sophie 25 May 2012 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 18 December 2017
CS01 - N/A 30 May 2017
TM01 - Termination of appointment of director 18 May 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 17 March 2017
TM01 - Termination of appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
AR01 - Annual Return 06 June 2016
SH01 - Return of Allotment of shares 06 May 2016
RESOLUTIONS - N/A 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AP01 - Appointment of director 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 23 November 2014
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 05 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 07 June 2013
AA01 - Change of accounting reference date 08 May 2013
AP01 - Appointment of director 07 September 2012
AD01 - Change of registered office address 07 September 2012
NEWINC - New incorporation documents 25 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.