About

Registered Number: 04134826
Date of Incorporation: 03/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 7 Hungerford Road, Chippenham, Wiltshire, SN15 1QW

 

Having been setup in 2001, T C Design Consultants Ltd are based in Wiltshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Norcott, Lois, Coupland, Terry Stuart in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPLAND, Terry Stuart 03 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
NORCOTT, Lois 03 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 29 December 2019
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 February 2019
RESOLUTIONS - N/A 23 January 2019
SH01 - Return of Allotment of shares 22 January 2019
SH08 - Notice of name or other designation of class of shares 22 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 17 January 2017
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 30 January 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 14 February 2012
SH01 - Return of Allotment of shares 02 February 2012
SH01 - Return of Allotment of shares 02 February 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 13 March 2002
225 - Change of Accounting Reference Date 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
NEWINC - New incorporation documents 03 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.