About

Registered Number: 05681002
Date of Incorporation: 19/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 West Golds Park, Jetty Marsh Road, Newton Abbot, Devon, TQ12 2SL,

 

T.C.S Controls Ltd was registered on 19 January 2006 with its registered office in Newton Abbot in Devon. Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Trunkfield, Rebecca, Hockings, Jason Kevin John, Pitman, Ivan Maurice for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUNKFIELD, Rebecca 28 January 2012 - 1
HOCKINGS, Jason Kevin John 13 August 2014 01 May 2019 1
PITMAN, Ivan Maurice 13 August 2014 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
CS01 - N/A 15 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 18 October 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 25 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 21 October 2016
MR04 - N/A 22 June 2016
MR01 - N/A 01 March 2016
CH01 - Change of particulars for director 19 February 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
SH01 - Return of Allotment of shares 18 August 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 04 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
AA - Annual Accounts 13 December 2012
AP01 - Appointment of director 02 February 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 26 September 2007
225 - Change of Accounting Reference Date 04 July 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363a - Annual Return 22 January 2007
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.