About

Registered Number: 03468315
Date of Incorporation: 19/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Unit 33 Carters Lane, Kiln Farm, Milton Keynes, MK11 3HL,

 

Founded in 1997, Tcom Security Ltd has its registered office in Milton Keynes, it has a status of "Active". This organisation has 3 directors listed as Roberts, Penelope Ann, Nivelles-posschier, John Patrick, Roberts, Penelope Ann at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIVELLES-POSSCHIER, John Patrick 01 August 2011 30 November 2012 1
ROBERTS, Penelope Ann 19 November 2008 04 July 2014 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Penelope Ann 01 October 2000 04 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 May 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 18 July 2018
AD01 - Change of registered office address 18 July 2018
CS01 - N/A 09 December 2017
AA01 - Change of accounting reference date 13 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 29 January 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 28 January 2015
TM02 - Termination of appointment of secretary 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 05 September 2014
MR04 - N/A 04 July 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 10 December 2012
TM01 - Termination of appointment of director 09 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 November 2009
CH01 - Change of particulars for director 29 November 2009
CH03 - Change of particulars for secretary 29 November 2009
CH01 - Change of particulars for director 29 November 2009
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 03 November 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 26 November 2001
287 - Change in situation or address of Registered Office 03 October 2001
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
363s - Annual Return 12 December 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 02 September 1999
395 - Particulars of a mortgage or charge 17 April 1999
363s - Annual Return 18 January 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
287 - Change in situation or address of Registered Office 09 April 1998
CERTNM - Change of name certificate 28 January 1998
225 - Change of Accounting Reference Date 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
287 - Change in situation or address of Registered Office 16 December 1997
287 - Change in situation or address of Registered Office 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
NEWINC - New incorporation documents 19 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.