Based in Rainham in Essex, Tcl Manufacturing Ltd was founded on 26 January 1990, it has a status of "Active". We don't know the number of employees at the business. The current directors of this company are listed as Pla, Angela, Barry, David Vea, Geary, Steven James, Walker, Ian Ross, Rowe, Gregory Stephen, Walker, Ian Ross, Walker, Ian Ross, Al Hajj, Ali, Cole, Steven Charles, Cole, Steven Charles, Dare, David James, Fink, Nicholas Ian, Kwok, Frederick Fongwai, Lee, John D, Murphy, Paul John, Perrin, Robert Bryan, Racz, Patrick Sandor, Rasmussen, Klaus, Rohl, Louis, Rowe, Gregory Norman, Yallop, Carl Andrew in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRY, David Vea | 20 March 2020 | - | 1 |
GEARY, Steven James | 01 January 2019 | - | 1 |
WALKER, Ian Ross | 22 November 2016 | - | 1 |
AL HAJJ, Ali | 12 December 2008 | 26 March 2009 | 1 |
COLE, Steven Charles | 12 December 2008 | 01 November 2017 | 1 |
COLE, Steven Charles | 30 June 2007 | 20 June 2008 | 1 |
DARE, David James | 01 November 2017 | 31 December 2018 | 1 |
FINK, Nicholas Ian | 08 September 2016 | 06 September 2019 | 1 |
KWOK, Frederick Fongwai | 18 December 1992 | 17 December 2010 | 1 |
LEE, John D | 22 November 2016 | 31 January 2020 | 1 |
MURPHY, Paul John | 04 March 2010 | 31 March 2010 | 1 |
PERRIN, Robert Bryan | N/A | 04 May 2006 | 1 |
RACZ, Patrick Sandor | 18 December 1992 | 01 April 1999 | 1 |
RASMUSSEN, Klaus | 12 December 2008 | 30 November 2009 | 1 |
ROHL, Louis | 30 September 2013 | 08 September 2016 | 1 |
ROWE, Gregory Norman | N/A | 25 June 2007 | 1 |
YALLOP, Carl Andrew | 20 June 2008 | 02 March 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLA, Angela | 08 September 2016 | - | 1 |
ROWE, Gregory Stephen | 01 February 2002 | 14 August 2007 | 1 |
WALKER, Ian Ross | 08 December 2010 | 08 September 2016 | 1 |
WALKER, Ian Ross | 15 August 2007 | 20 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AP01 - Appointment of director | 06 October 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
AUD - Auditor's letter of resignation | 10 December 2019 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 01 October 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
TM01 - Termination of appointment of director | 11 January 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 25 July 2018 | |
AP01 - Appointment of director | 16 November 2017 | |
TM01 - Termination of appointment of director | 16 November 2017 | |
CS01 - N/A | 12 October 2017 | |
PSC05 - N/A | 06 July 2017 | |
PSC07 - N/A | 06 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
AA01 - Change of accounting reference date | 02 March 2017 | |
RESOLUTIONS - N/A | 09 February 2017 | |
SH08 - Notice of name or other designation of class of shares | 08 February 2017 | |
AP01 - Appointment of director | 30 November 2016 | |
AP01 - Appointment of director | 25 November 2016 | |
CS01 - N/A | 14 October 2016 | |
AP01 - Appointment of director | 21 September 2016 | |
AP03 - Appointment of secretary | 19 September 2016 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
TM02 - Termination of appointment of secretary | 15 September 2016 | |
SH08 - Notice of name or other designation of class of shares | 23 August 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 05 November 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 October 2015 | |
MR01 - N/A | 18 June 2015 | |
SH01 - Return of Allotment of shares | 30 March 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 12 November 2014 | |
SH19 - Statement of capital | 21 October 2014 | |
RESOLUTIONS - N/A | 08 October 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 October 2014 | |
CAP-SS - N/A | 08 October 2014 | |
AUD - Auditor's letter of resignation | 04 September 2014 | |
AUD - Auditor's letter of resignation | 29 August 2014 | |
MR01 - N/A | 20 August 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA01 - Change of accounting reference date | 29 October 2013 | |
AP01 - Appointment of director | 17 October 2013 | |
AA - Annual Accounts | 16 October 2013 | |
RESOLUTIONS - N/A | 15 October 2013 | |
SH01 - Return of Allotment of shares | 09 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 09 October 2013 | |
SH08 - Notice of name or other designation of class of shares | 09 October 2013 | |
MR04 - N/A | 25 June 2013 | |
MR04 - N/A | 21 June 2013 | |
MR04 - N/A | 21 June 2013 | |
MR04 - N/A | 21 June 2013 | |
AUD - Auditor's letter of resignation | 30 April 2013 | |
AR01 - Annual Return | 11 April 2013 | |
CH01 - Change of particulars for director | 11 April 2013 | |
AA - Annual Accounts | 01 October 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
AR01 - Annual Return | 30 March 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
AA - Annual Accounts | 16 June 2011 | |
AR01 - Annual Return | 13 April 2011 | |
CH01 - Change of particulars for director | 09 March 2011 | |
TM01 - Termination of appointment of director | 16 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 January 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 January 2011 | |
RESOLUTIONS - N/A | 07 January 2011 | |
SH08 - Notice of name or other designation of class of shares | 07 January 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AP03 - Appointment of secretary | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 18 December 2010 | |
CERTNM - Change of name certificate | 17 December 2010 | |
CONNOT - N/A | 17 December 2010 | |
TM01 - Termination of appointment of director | 23 September 2010 | |
SH01 - Return of Allotment of shares | 10 June 2010 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
RESOLUTIONS - N/A | 22 March 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
AA - Annual Accounts | 12 December 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
363a - Annual Return | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 10 March 2009 | |
CERTNM - Change of name certificate | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
288a - Notice of appointment of directors or secretaries | 09 January 2009 | |
AA - Annual Accounts | 29 December 2008 | |
395 - Particulars of a mortgage or charge | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 31 October 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288a - Notice of appointment of directors or secretaries | 15 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 August 2007 | |
363a - Annual Return | 29 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 02 December 2006 | |
AA - Annual Accounts | 26 October 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
RESOLUTIONS - N/A | 16 May 2006 | |
288b - Notice of resignation of directors or secretaries | 16 May 2006 | |
363a - Annual Return | 01 March 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 17 February 2005 | |
287 - Change in situation or address of Registered Office | 18 August 2004 | |
AA - Annual Accounts | 10 August 2004 | |
287 - Change in situation or address of Registered Office | 31 March 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 02 February 2004 | |
225 - Change of Accounting Reference Date | 30 December 2003 | |
287 - Change in situation or address of Registered Office | 24 June 2003 | |
AA - Annual Accounts | 05 March 2003 | |
363s - Annual Return | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
363s - Annual Return | 13 February 2002 | |
AA - Annual Accounts | 07 February 2002 | |
395 - Particulars of a mortgage or charge | 11 September 2001 | |
363s - Annual Return | 22 February 2001 | |
AA - Annual Accounts | 19 September 2000 | |
169 - Return by a company purchasing its own shares | 11 April 2000 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 21 December 1999 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
288b - Notice of resignation of directors or secretaries | 28 April 1999 | |
363s - Annual Return | 15 March 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 15 December 1997 | |
395 - Particulars of a mortgage or charge | 25 October 1997 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 24 September 1996 | |
RESOLUTIONS - N/A | 31 May 1996 | |
MEM/ARTS - N/A | 31 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 1996 | |
363s - Annual Return | 20 February 1996 | |
AA - Annual Accounts | 20 December 1995 | |
395 - Particulars of a mortgage or charge | 28 June 1995 | |
RESOLUTIONS - N/A | 26 April 1995 | |
169 - Return by a company purchasing its own shares | 26 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1995 | |
363s - Annual Return | 06 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363s - Annual Return | 13 March 1994 | |
AA - Annual Accounts | 01 September 1993 | |
363s - Annual Return | 12 March 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
RESOLUTIONS - N/A | 22 December 1992 | |
AA - Annual Accounts | 17 December 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 April 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 07 April 1992 | |
88(2)P - N/A | 13 March 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 1992 | |
363s - Annual Return | 07 February 1992 | |
AA - Annual Accounts | 24 January 1992 | |
363a - Annual Return | 21 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 August 1990 | |
395 - Particulars of a mortgage or charge | 21 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 1990 | |
288 - N/A | 03 May 1990 | |
288 - N/A | 03 May 1990 | |
287 - Change in situation or address of Registered Office | 03 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 May 1990 | |
RESOLUTIONS - N/A | 12 February 1990 | |
123 - Notice of increase in nominal capital | 12 February 1990 | |
288 - N/A | 12 February 1990 | |
NEWINC - New incorporation documents | 26 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2015 | Outstanding |
N/A |
A registered charge | 13 August 2014 | Outstanding |
N/A |
All assets debenture | 04 July 2012 | Outstanding |
N/A |
Debenture | 15 December 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 11 July 2008 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 November 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 07 September 2001 | Fully Satisfied |
N/A |
Legal charge | 17 October 1997 | Fully Satisfied |
N/A |
Legal charge | 23 June 1995 | Fully Satisfied |
N/A |
Debenture | 20 July 1990 | Outstanding |
N/A |