About

Registered Number: 04660465
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Ground Floor St Paul's House, 23 Park Square, Leeds, LS1 2ND

 

Having been setup in 2003, T C Salvage Ltd are based in Leeds, it has a status of "Active". The companies directors are listed as Cooper, Jane, Cooper, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Anthony 10 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jane 10 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 14 February 2019
MR04 - N/A 15 October 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 23 April 2018
CS01 - N/A 20 February 2018
CH01 - Change of particulars for director 15 February 2018
AA - Annual Accounts 13 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 13 May 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 10 December 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.