About

Registered Number: 03517190
Date of Incorporation: 25/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 103 Norris Road, Sale, M33 3GS,

 

Tc Projects (UK) Ltd was registered on 25 February 1998. We don't currently know the number of employees at the company. Clare, Alison, Clare, Ian are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARE, Alison 22 May 1998 - 1
CLARE, Ian 01 August 1999 20 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 24 June 2019
AD01 - Change of registered office address 03 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 14 December 2017
AD01 - Change of registered office address 06 February 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
AA - Annual Accounts 23 November 2016
CH01 - Change of particulars for director 04 November 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 March 2013
AA01 - Change of accounting reference date 17 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 14 July 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 13 May 2010
DISS40 - Notice of striking-off action discontinued 27 March 2010
AR01 - Annual Return 25 March 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 18 April 2006
225 - Change of Accounting Reference Date 01 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 02 September 2005
CERTNM - Change of name certificate 08 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 13 March 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
AA - Annual Accounts 21 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
123 - Notice of increase in nominal capital 20 December 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
363s - Annual Return 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
225 - Change of Accounting Reference Date 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
287 - Change in situation or address of Registered Office 19 June 1998
287 - Change in situation or address of Registered Office 27 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 25 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.