About

Registered Number: 02463775
Date of Incorporation: 26/01/1990 (35 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Gateway Xiii, Ferry Lane, Rainham, Essex, RM13 9JY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.