About

Registered Number: 03585964
Date of Incorporation: 23/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: French Ludlam And Co, 661 High Street, Kingswinford, West Midlands, DY6 8AL

 

Based in Kingswinford, West Midlands, T & C Maintenance Ltd was established in 1998, it's status is listed as "Active". We don't know the number of employees at this organisation. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, John 23 June 1998 14 October 2001 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 19 July 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 03 July 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 05 June 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 17 July 2001
395 - Particulars of a mortgage or charge 23 January 2001
RESOLUTIONS - N/A 11 July 2000
363s - Annual Return 11 July 2000
123 - Notice of increase in nominal capital 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
AA - Annual Accounts 17 May 2000
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
363s - Annual Return 14 July 1999
225 - Change of Accounting Reference Date 11 September 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
287 - Change in situation or address of Registered Office 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1998
NEWINC - New incorporation documents 23 June 1998

Mortgages & Charges

Description Date Status Charge by
Debenture deed 18 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.