About

Registered Number: 04283920
Date of Incorporation: 07/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: ETIQUETTE LABELS LIMITED, Plot 6 Clywedog Road North, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9XN

 

Based in Wrexham, Clwyd, Tcb Investment Properties Ltd was established in 2001, it has a status of "Active". We don't know the number of employees at the organisation. The companies director is listed as Bunce, Christiane Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNCE, Christiane Jane 12 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 10 September 2018
MR04 - N/A 28 June 2018
MR04 - N/A 07 June 2018
MR04 - N/A 07 June 2018
MR01 - N/A 16 May 2018
MR01 - N/A 10 May 2018
MR01 - N/A 10 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 29 June 2015
MR04 - N/A 16 June 2015
MR04 - N/A 15 June 2015
MR04 - N/A 15 June 2015
MR04 - N/A 15 June 2015
MR01 - N/A 20 November 2014
MR01 - N/A 08 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 18 August 2014
AA01 - Change of accounting reference date 16 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 08 June 2012
AD01 - Change of registered office address 15 December 2011
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 24 September 2010
AA - Annual Accounts 22 July 2010
RESOLUTIONS - N/A 23 February 2010
AD01 - Change of registered office address 23 February 2010
AD01 - Change of registered office address 04 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 03 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 28 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
MEM/ARTS - N/A 20 August 2009
CERTNM - Change of name certificate 18 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 08 March 2005
363a - Annual Return 14 September 2004
AA - Annual Accounts 27 April 2004
363a - Annual Return 16 September 2003
AA - Annual Accounts 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
363a - Annual Return 26 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
NEWINC - New incorporation documents 07 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2018 Outstanding

N/A

A registered charge 04 May 2018 Outstanding

N/A

A registered charge 04 May 2018 Outstanding

N/A

A registered charge 20 November 2014 Fully Satisfied

N/A

A registered charge 08 October 2014 Fully Satisfied

N/A

Charge by way of legal mortgage 27 November 2009 Fully Satisfied

N/A

Debenture 27 November 2009 Fully Satisfied

N/A

Legal charge 27 November 2009 Fully Satisfied

N/A

Guarantee & debenture 25 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.