About

Registered Number: 04829403
Date of Incorporation: 11/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: TC FLUID CONTROL LTD, Unit 4 The Interchange, Wested Lane, Swanley, Kent, BR8 8TE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.