About

Registered Number: 03757133
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Active
Registered Address: Saxon Court, Grymsdyke Farm, Main Road, Lacey Green, Bucks, HP27 0RB

 

Founded in 1999, The T C Group Ltd have registered office in Bucks. There are 2 directors listed as Law, Charles Howard, Clark, Helen Josephine for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Helen Josephine 22 May 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAW, Charles Howard 11 November 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 May 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 26 January 2012
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 20 January 2011
AP01 - Appointment of director 22 November 2010
TM02 - Termination of appointment of secretary 22 November 2010
AP03 - Appointment of secretary 22 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 24 April 2007
363a - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
363a - Annual Return 12 April 2006
SA - Shares agreement 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
123 - Notice of increase in nominal capital 11 November 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 03 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 24 April 2001
395 - Particulars of a mortgage or charge 13 April 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
395 - Particulars of a mortgage or charge 21 January 2000
225 - Change of Accounting Reference Date 21 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 September 1999
88(2)P - N/A 16 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
225 - Change of Accounting Reference Date 22 July 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 November 2000 Fully Satisfied

N/A

Debenture 17 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.