About

Registered Number: 02475336
Date of Incorporation: 28/02/1990 (35 years and 1 month ago)
Company Status: Active
Registered Address: Cheltenham Film And Photographic Studios Arle Court, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6PN,

 

T N C Ltd was registered on 28 February 1990. We don't know the number of employees at this company. There is only one director listed for T N C Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNSEND, Ian James 27 May 2009 30 November 2009 1

Filing History

Document Type Date
CS01 - N/A 31 December 2019
AA - Annual Accounts 04 October 2019
AA - Annual Accounts 22 January 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
PSC04 - N/A 10 January 2019
CH03 - Change of particulars for secretary 10 January 2019
PSC04 - N/A 10 January 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 24 January 2017
CH01 - Change of particulars for director 10 May 2016
CH01 - Change of particulars for director 10 May 2016
CH03 - Change of particulars for secretary 10 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 31 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 05 December 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 31 December 2013
CH01 - Change of particulars for director 31 December 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 31 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 31 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 14 January 2010
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 06 January 2009
MEM/ARTS - N/A 24 April 2008
RESOLUTIONS - N/A 14 April 2008
MAR - Memorandum and Articles - used in re-registration 14 April 2008
53 - Application by a public company for re-registration as a private company 14 April 2008
CERT10 - Re-registration of a company from public to private 14 April 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 14 February 2008
363a - Annual Return 16 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 08 May 2004
225 - Change of Accounting Reference Date 14 April 2004
363s - Annual Return 19 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 20 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2000
RESOLUTIONS - N/A 18 April 2000
123 - Notice of increase in nominal capital 18 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
AUD - Auditor's letter of resignation 06 May 1999
225 - Change of Accounting Reference Date 06 May 1999
AA - Annual Accounts 18 February 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 09 January 1997
287 - Change in situation or address of Registered Office 19 November 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 02 May 1995
288 - N/A 02 May 1995
395 - Particulars of a mortgage or charge 23 February 1995
363s - Annual Return 01 February 1995
PRE95M - N/A 01 January 1995
363a - Annual Return 18 April 1994
AA - Annual Accounts 01 February 1994
288 - N/A 08 December 1993
287 - Change in situation or address of Registered Office 19 August 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 01 May 1992
363b - Annual Return 14 January 1992
288 - N/A 19 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1991
288 - N/A 28 November 1991
363a - Annual Return 16 June 1991
RESOLUTIONS - N/A 07 June 1991
RESOLUTIONS - N/A 07 June 1991
CERT5 - Re-registration of a company from private to public 07 June 1991
AA - Annual Accounts 06 June 1991
BS - Balance sheet 05 June 1991
AUDS - Auditor's statement 05 June 1991
AUDR - Auditor's report 05 June 1991
MAR - Memorandum and Articles - used in re-registration 05 June 1991
43(3)e - Declaration on application by a private company for re-registration as a public company 05 June 1991
43(3) - Application by a private company for re-registration as a public company 05 June 1991
RESOLUTIONS - N/A 22 May 1991
RESOLUTIONS - N/A 22 May 1991
123 - Notice of increase in nominal capital 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1990
RESOLUTIONS - N/A 26 April 1990
288 - N/A 26 April 1990
287 - Change in situation or address of Registered Office 26 April 1990
CERTNM - Change of name certificate 21 March 1990
CERTNM - Change of name certificate 21 March 1990
NEWINC - New incorporation documents 28 February 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.