About

Registered Number: 04773470
Date of Incorporation: 21/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Gable End Courtyard Hall Street, Long Melford, Sudbury, CO10 9JT,

 

Tcm Warranties Ltd was founded on 21 May 2003, it has a status of "Active". The business has 2 directors listed as Downer, Alison, Hartley, Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNER, Alison 01 November 2008 01 August 2011 1
HARTLEY, Nicholas 01 November 2008 01 August 2011 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 19 March 2020
DS01 - Striking off application by a company 13 March 2020
AD01 - Change of registered office address 09 January 2020
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 30 August 2016
DISS40 - Notice of striking-off action discontinued 23 August 2016
AR01 - Annual Return 22 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 22 June 2015
AR01 - Annual Return 17 June 2014
MR04 - N/A 04 June 2014
AA - Annual Accounts 31 May 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 08 July 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AD01 - Change of registered office address 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 23 November 2011
TM01 - Termination of appointment of director 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AD01 - Change of registered office address 21 September 2011
AD01 - Change of registered office address 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 May 2009
RESOLUTIONS - N/A 06 May 2009
MEM/ARTS - N/A 06 May 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 21 August 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 03 June 2008
MEM/ARTS - N/A 12 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
CERTNM - Change of name certificate 01 March 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
363s - Annual Return 14 July 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 18 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
CERTNM - Change of name certificate 16 May 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 24 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
225 - Change of Accounting Reference Date 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
287 - Change in situation or address of Registered Office 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.