About

Registered Number: 04652144
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 3 Old Post Office Cottages, Marton Cum Grafton, York, North Yorkshire, YO51 9QJ

 

T3tc Ltd was founded on 30 January 2003. Currently we aren't aware of the number of employees at the the organisation. Joynson, Linda Janice, Joynson, Timothy William Stuart are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYNSON, Timothy William Stuart 30 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JOYNSON, Linda Janice 30 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 10 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2003
225 - Change of Accounting Reference Date 04 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.