About

Registered Number: 03298245
Date of Incorporation: 02/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Old Gun Court, North Street, Dorking, Surrey, RH4 1DE

 

Tcp Ltd was founded on 02 January 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POWELL, Karen 30 January 1997 26 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
TM01 - Termination of appointment of director 16 January 2019
PSC04 - N/A 16 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
CS01 - N/A 11 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 04 December 2015
AD01 - Change of registered office address 01 October 2015
AR01 - Annual Return 07 January 2015
SH01 - Return of Allotment of shares 12 December 2014
AA - Annual Accounts 12 December 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AD01 - Change of registered office address 08 November 2013
AP01 - Appointment of director 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 07 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 July 2012
RESOLUTIONS - N/A 18 June 2012
SH19 - Statement of capital 18 June 2012
CAP-SS - N/A 18 June 2012
RESOLUTIONS - N/A 29 May 2012
SH01 - Return of Allotment of shares 29 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 30 November 2010
RESOLUTIONS - N/A 13 September 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 25 January 2008
353 - Register of members 25 January 2008
363a - Annual Return 10 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 31 January 2006
353 - Register of members 31 January 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 09 January 2004
353 - Register of members 04 July 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 14 January 1999
363s - Annual Return 02 February 1998
287 - Change in situation or address of Registered Office 18 July 1997
225 - Change of Accounting Reference Date 18 July 1997
395 - Particulars of a mortgage or charge 21 May 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.