About

Registered Number: 04552008
Date of Incorporation: 02/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: White Lodge, South Elkington, Louth, Lincolnshire, LN11 0RY

 

Having been setup in 2002, T C Mini Coaches Ltd are based in Lincolnshire, it's status in the Companies House registry is set to "Active". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Tudor Clifford 03 October 2002 - 1
WARREN, Tina Clare 01 April 2006 05 May 2015 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Jane 06 April 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 20 June 2017
RESOLUTIONS - N/A 15 June 2017
SH08 - Notice of name or other designation of class of shares 15 June 2017
AP03 - Appointment of secretary 07 June 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 24 September 2015
TM02 - Termination of appointment of secretary 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 05 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 22 October 2007
353 - Register of members 22 October 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 25 September 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
225 - Change of Accounting Reference Date 14 January 2003
395 - Particulars of a mortgage or charge 01 November 2002
287 - Change in situation or address of Registered Office 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.