About

Registered Number: 06070133
Date of Incorporation: 26/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Tcl House 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL,

 

Founded in 2007, T.C.L. Ebt Company Ltd have registered office in Derby, it's status at Companies House is "Active". We do not know the number of employees at this company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 March 2020
CH01 - Change of particulars for director 31 January 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 15 March 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 04 December 2017
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 09 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2017
AA - Annual Accounts 15 November 2016
MR04 - N/A 28 July 2016
MR01 - N/A 28 July 2016
MR01 - N/A 05 July 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 19 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 07 September 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 07 September 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
225 - Change of Accounting Reference Date 20 June 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 26 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2018 Outstanding

N/A

A registered charge 28 July 2016 Outstanding

N/A

A registered charge 05 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.