About

Registered Number: 03235153
Date of Incorporation: 07/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Church Bridge House, Henry Street, Accrington, BB5 4EE,

 

Founded in 1996, Tcc1 Ltd are based in Accrington, it has a status of "Active". Ashcroft, Mark, Vaughan, Margaret Sheila, Keve, Robert Hamilton, Sayers, David Michael, Shapin, Andrew, Vaughan, Ian Paul, Walsh Hill, Steven Philip are the current directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEVE, Robert Hamilton 11 September 2001 23 February 2007 1
SAYERS, David Michael 04 October 2004 23 February 2007 1
SHAPIN, Andrew 26 February 1997 31 March 2007 1
VAUGHAN, Ian Paul 07 August 1996 08 October 2004 1
WALSH HILL, Steven Philip 11 May 2004 24 August 2004 1
Secretary Name Appointed Resigned Total Appointments
ASHCROFT, Mark 15 December 2011 - 1
VAUGHAN, Margaret Sheila 07 August 1996 26 February 1997 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
RESOLUTIONS - N/A 24 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 17 September 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 02 July 2018
CH01 - Change of particulars for director 29 June 2018
PSC05 - N/A 23 March 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 01 August 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 23 August 2016
MR04 - N/A 04 January 2016
MR04 - N/A 04 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 August 2015
TM01 - Termination of appointment of director 13 April 2015
MR01 - N/A 30 January 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 04 September 2014
AR01 - Annual Return 08 August 2014
RESOLUTIONS - N/A 16 June 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 31 July 2012
RESOLUTIONS - N/A 06 July 2012
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 15 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 31 August 2011
RESOLUTIONS - N/A 15 February 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 17 January 2011
AD01 - Change of registered office address 11 January 2011
AP01 - Appointment of director 09 December 2010
AR01 - Annual Return 08 September 2010
CH03 - Change of particulars for secretary 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 10 August 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 13 July 2010
TM01 - Termination of appointment of director 08 April 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 March 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 March 2010
1.4 - Notice of completion of voluntary arrangement 11 March 2010
AA - Annual Accounts 17 January 2010
TM01 - Termination of appointment of director 04 December 2009
AR01 - Annual Return 16 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 20 September 2009
CERTNM - Change of name certificate 22 August 2009
395 - Particulars of a mortgage or charge 04 August 2009
RESOLUTIONS - N/A 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 04 September 2007
225 - Change of Accounting Reference Date 22 August 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
RESOLUTIONS - N/A 19 February 2007
1.1 - Report of meeting approving voluntary arrangement 23 January 2007
363s - Annual Return 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
88(2)O - Return of allotments of shares issued for other than cash - original document 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
AA - Annual Accounts 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
RESOLUTIONS - N/A 16 September 2004
123 - Notice of increase in nominal capital 16 September 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
AA - Annual Accounts 31 March 2004
287 - Change in situation or address of Registered Office 23 December 2003
363s - Annual Return 31 October 2003
363a - Annual Return 26 October 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
AA - Annual Accounts 28 July 2001
363a - Annual Return 21 November 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 04 July 2000
287 - Change in situation or address of Registered Office 04 July 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
AA - Annual Accounts 07 March 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 24 September 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 10 April 1999
RESOLUTIONS - N/A 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
123 - Notice of increase in nominal capital 10 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1999
287 - Change in situation or address of Registered Office 16 February 1999
395 - Particulars of a mortgage or charge 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1998
363a - Annual Return 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
AA - Annual Accounts 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 May 1998
288c - Notice of change of directors or secretaries or in their particulars 24 May 1998
395 - Particulars of a mortgage or charge 14 March 1998
395 - Particulars of a mortgage or charge 28 November 1997
363a - Annual Return 12 September 1997
395 - Particulars of a mortgage or charge 17 July 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
225 - Change of Accounting Reference Date 27 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
RESOLUTIONS - N/A 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
123 - Notice of increase in nominal capital 05 March 1997
MEM/ARTS - N/A 05 March 1997
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
288 - N/A 20 August 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2015 Fully Satisfied

N/A

A security agreement 24 July 2009 Fully Satisfied

N/A

Debenture 14 June 2004 Fully Satisfied

N/A

Deed of charge over credit balances 21 December 1998 Fully Satisfied

N/A

Depsoit agreement to secure own liabilities 05 March 1998 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 November 1997 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.