About

Registered Number: 05452271
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Titchfield Community Centre, Mill Street, Titchfield Fareham, Hampshire, PO14 4AB

 

Based in Titchfield Fareham in Hampshire, Tca Enterprises Ltd was registered on 13 May 2005. The current directors of the company are listed as Knight, Shirley Joy, Titchfield Community Association, Campbell, John, Potter, Robin Nelson, Ruck, Barry, Usher, Peter Joseph in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TITCHFIELD COMMUNITY ASSOCIATION 13 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Shirley Joy 16 June 2014 - 1
CAMPBELL, John 13 May 2005 30 September 2006 1
POTTER, Robin Nelson 16 October 2006 01 May 2007 1
RUCK, Barry 01 May 2007 01 January 2009 1
USHER, Peter Joseph 08 June 2011 16 June 2014 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 16 May 2018
CS01 - N/A 03 July 2017
PSC02 - N/A 03 July 2017
AA - Annual Accounts 17 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 20 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 25 March 2015
AP03 - Appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
AR01 - Annual Return 10 June 2014
CH02 - Change of particulars for corporate director 10 June 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 12 March 2012
AP03 - Appointment of secretary 06 July 2011
TM02 - Termination of appointment of secretary 09 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 08 June 2010
CH02 - Change of particulars for corporate director 08 June 2010
AA - Annual Accounts 16 March 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 18 March 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 08 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 24 November 2006
225 - Change of Accounting Reference Date 05 October 2006
363s - Annual Return 06 June 2006
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.