About

Registered Number: 00309737
Date of Incorporation: 25/01/1936 (88 years and 3 months ago)
Company Status: Active
Registered Address: The Brewhouse,, Old Bexley Business Park,, 19 Bourne Road, Bexley, Kent, DA5 1LR

 

Based in 19 Bourne Road, Bexley in Kent, Tcs Computer Services Ltd was established in 1936, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Phillips, Gareth Steven, Gent, Daniel Charles, Gent, Rodney Charles, Jackson, George Balfour, Landa, Clive Hugh Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Gareth Steven 01 June 2018 - 1
GENT, Daniel Charles 09 November 2015 11 June 2019 1
GENT, Rodney Charles N/A 31 July 2020 1
JACKSON, George Balfour 02 October 1995 26 November 2010 1
LANDA, Clive Hugh Alexander 29 June 2001 12 September 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 07 October 2019
TM01 - Termination of appointment of director 17 June 2019
PSC07 - N/A 17 June 2019
AA - Annual Accounts 24 October 2018
PSC01 - N/A 17 October 2018
PSC04 - N/A 17 October 2018
CS01 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 11 March 2011
TM02 - Termination of appointment of secretary 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 19 November 2010
SH03 - Return of purchase of own shares 31 March 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 04 December 2008
RESOLUTIONS - N/A 30 June 2008
169 - Return by a company purchasing its own shares 30 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 03 August 2006
RESOLUTIONS - N/A 26 May 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 18 March 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
AA - Annual Accounts 28 August 2003
395 - Particulars of a mortgage or charge 16 July 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 21 January 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 16 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1996
363s - Annual Return 19 April 1996
288 - N/A 19 October 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 10 December 1992
AUD - Auditor's letter of resignation 04 August 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 06 June 1991
AUD - Auditor's letter of resignation 04 June 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 17 December 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 26 October 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 18 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2003 Outstanding

N/A

Mortgage debenture 30 May 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.