Founded in 2003, Tc Fluid Control Ltd are based in Swanley, Kent. The company is registered for VAT. There are 6 directors listed as Pickup, Simon Mark, Abbott, Michael Paul, Buchanan, Eric Robert, Dooley, Stephen Martin, Engel, Edmund Ernest, Fuchs, Stefan Hans Heinrich for this organisation in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, Michael Paul | 22 March 2004 | 10 May 2014 | 1 |
BUCHANAN, Eric Robert | 22 March 2004 | 11 July 2011 | 1 |
DOOLEY, Stephen Martin | 11 July 2003 | 17 December 2005 | 1 |
ENGEL, Edmund Ernest | 17 July 2004 | 29 June 2011 | 1 |
FUCHS, Stefan Hans Heinrich | 01 July 2012 | 28 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PICKUP, Simon Mark | 16 February 2006 | 31 December 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 24 July 2020 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 13 March 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 16 July 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 23 April 2018 | |
CS01 - N/A | 11 July 2017 | |
AA - Annual Accounts | 16 February 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 28 July 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
AP01 - Appointment of director | 29 May 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AP01 - Appointment of director | 16 April 2013 | |
TM01 - Termination of appointment of director | 16 April 2013 | |
RP04 - N/A | 25 October 2012 | |
CH01 - Change of particulars for director | 14 September 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AP01 - Appointment of director | 07 August 2012 | |
TM01 - Termination of appointment of director | 30 May 2012 | |
TM02 - Termination of appointment of secretary | 01 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
MISC - Miscellaneous document | 29 December 2011 | |
AD01 - Change of registered office address | 14 October 2011 | |
AA01 - Change of accounting reference date | 21 September 2011 | |
AR01 - Annual Return | 27 July 2011 | |
TM01 - Termination of appointment of director | 07 July 2011 | |
AA - Annual Accounts | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 January 2011 | |
RESOLUTIONS - N/A | 18 August 2010 | |
MISC - Miscellaneous document | 18 August 2010 | |
SH01 - Return of Allotment of shares | 18 August 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 11 February 2010 | |
AUD - Auditor's letter of resignation | 21 September 2009 | |
363a - Annual Return | 28 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 22 August 2008 | |
AA - Annual Accounts | 28 July 2008 | |
225 - Change of Accounting Reference Date | 29 April 2008 | |
363a - Annual Return | 07 August 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
AA - Annual Accounts | 04 August 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
RESOLUTIONS - N/A | 27 January 2006 | |
363a - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2004 | |
363s - Annual Return | 25 August 2004 | |
225 - Change of Accounting Reference Date | 11 August 2004 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
288a - Notice of appointment of directors or secretaries | 21 June 2004 | |
395 - Particulars of a mortgage or charge | 19 June 2004 | |
395 - Particulars of a mortgage or charge | 19 June 2004 | |
CERTNM - Change of name certificate | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
NEWINC - New incorporation documents | 11 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 17 January 2011 | Outstanding |
N/A |
Debenture | 30 November 2004 | Outstanding |
N/A |
Floating charge (all assets) | 18 June 2004 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 18 June 2004 | Outstanding |
N/A |