About

Registered Number: 00975607
Date of Incorporation: 25/03/1970 (55 years and 1 month ago)
Company Status: Active
Registered Address: Pennington House, Ridgeway Lane, Lymington, Hampshire, SO41 8AA

 

Based in Lymington, Hampshire, T. C. L. Construction Ltd was established in 1970, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business at Companies House. 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
HILEY-JONES, James Richard 29 January 2020 - 1
Secretary Name Appointed Resigned Total Appointments
FRY, Ian Richard 17 October 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 29 January 2020
AP01 - Appointment of director 29 January 2020
CS01 - N/A 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AP03 - Appointment of secretary 11 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 02 November 2018
CH03 - Change of particulars for secretary 02 November 2018
MR01 - N/A 17 September 2018
MR04 - N/A 17 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 07 August 2017
MR04 - N/A 29 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 14 July 2015
MR01 - N/A 19 November 2014
AR01 - Annual Return 30 October 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 2008
AA - Annual Accounts 31 August 2007
395 - Particulars of a mortgage or charge 21 December 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 21 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 06 July 1998
395 - Particulars of a mortgage or charge 12 November 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 27 August 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 02 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 29 September 1992
AA - Annual Accounts 14 September 1992
363b - Annual Return 04 October 1991
RESOLUTIONS - N/A 02 October 1991
RESOLUTIONS - N/A 02 October 1991
AA - Annual Accounts 20 February 1991
AA - Annual Accounts 20 February 1991
288 - N/A 10 October 1990
363 - Annual Return 02 October 1990
288 - N/A 10 October 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
363 - Annual Return 05 May 1988
363 - Annual Return 05 May 1988
AA - Annual Accounts 03 May 1988
AA - Annual Accounts 15 April 1988
AA - Annual Accounts 27 April 1987
AA - Annual Accounts 11 August 1986
363 - Annual Return 11 August 1986
287 - Change in situation or address of Registered Office 11 August 1986
CERTNM - Change of name certificate 07 February 1974
CERTNM - Change of name certificate 14 May 1970
MISC - Miscellaneous document 17 April 1970
NEWINC - New incorporation documents 25 March 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2018 Outstanding

N/A

A registered charge 07 November 2014 Fully Satisfied

N/A

Debenture 19 December 2006 Fully Satisfied

N/A

Debenture 07 November 1997 Fully Satisfied

N/A

Debenture 14 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.