About

Registered Number: 08976887
Date of Incorporation: 03/04/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Tcl House 7 Outrams Wharf, Little Eaton, Derby, DE21 5EL,

 

T.C.L. Holdings (Parent) Ltd was founded on 03 April 2014 with its registered office in Derby. T.C.L. Holdings (Parent) Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREER, Mark 06 May 2014 16 September 2018 1
OLDHAM, Paul 16 September 2018 10 October 2019 1
WOOD, Mark 02 April 2015 10 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 September 2020
MR01 - N/A 24 July 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 03 April 2020
CH01 - Change of particulars for director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
RP04SH01 - N/A 20 February 2020
CH01 - Change of particulars for director 31 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 01 November 2019
RESOLUTIONS - N/A 31 October 2019
SH01 - Return of Allotment of shares 22 October 2019
PSC07 - N/A 22 October 2019
PSC02 - N/A 22 October 2019
AP01 - Appointment of director 18 October 2019
AP01 - Appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
MR04 - N/A 11 October 2019
AA - Annual Accounts 30 September 2019
MR01 - N/A 21 August 2019
MR01 - N/A 21 August 2019
CS01 - N/A 07 May 2019
RESOLUTIONS - N/A 27 March 2019
SH19 - Statement of capital 04 January 2019
RESOLUTIONS - N/A 31 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2018
CAP-SS - N/A 31 December 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 16 September 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 17 April 2018
MR01 - N/A 12 April 2018
MR01 - N/A 12 April 2018
MR01 - N/A 15 March 2018
AD01 - Change of registered office address 04 December 2017
RESOLUTIONS - N/A 07 November 2017
MR01 - N/A 07 November 2017
MR01 - N/A 07 November 2017
AA - Annual Accounts 06 October 2017
CH01 - Change of particulars for director 30 August 2017
MR01 - N/A 17 August 2017
MR01 - N/A 17 August 2017
MR01 - N/A 18 July 2017
MR01 - N/A 18 July 2017
CS01 - N/A 12 April 2017
SH01 - Return of Allotment of shares 16 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2017
RESOLUTIONS - N/A 09 February 2017
MA - Memorandum and Articles 09 February 2017
AA - Annual Accounts 01 October 2016
MR01 - N/A 25 August 2016
MR01 - N/A 25 August 2016
MR04 - N/A 28 July 2016
MR01 - N/A 28 July 2016
MR01 - N/A 07 July 2016
MR01 - N/A 07 July 2016
MR01 - N/A 05 July 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 28 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2016
MR01 - N/A 18 December 2015
RESOLUTIONS - N/A 15 December 2015
MR01 - N/A 09 December 2015
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 14 October 2015
RESOLUTIONS - N/A 25 September 2015
AD01 - Change of registered office address 07 September 2015
RESOLUTIONS - N/A 17 August 2015
AP01 - Appointment of director 06 August 2015
AR01 - Annual Return 23 July 2015
RESOLUTIONS - N/A 20 November 2014
RESOLUTIONS - N/A 27 May 2014
RESOLUTIONS - N/A 22 May 2014
RESOLUTIONS - N/A 22 May 2014
SH01 - Return of Allotment of shares 21 May 2014
AP01 - Appointment of director 14 May 2014
MR01 - N/A 14 May 2014
MR01 - N/A 14 May 2014
AP01 - Appointment of director 12 May 2014
AA01 - Change of accounting reference date 23 April 2014
CERTNM - Change of name certificate 17 April 2014
CONNOT - N/A 17 April 2014
NEWINC - New incorporation documents 03 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2020 Outstanding

N/A

A registered charge 15 August 2019 Fully Satisfied

N/A

A registered charge 15 August 2019 Fully Satisfied

N/A

A registered charge 06 April 2018 Fully Satisfied

N/A

A registered charge 06 April 2018 Fully Satisfied

N/A

A registered charge 15 March 2018 Outstanding

N/A

A registered charge 27 October 2017 Fully Satisfied

N/A

A registered charge 27 October 2017 Fully Satisfied

N/A

A registered charge 15 August 2017 Fully Satisfied

N/A

A registered charge 15 August 2017 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 12 August 2016 Fully Satisfied

N/A

A registered charge 28 July 2016 Outstanding

N/A

A registered charge 05 July 2016 Fully Satisfied

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

A registered charge 06 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.