About

Registered Number: 04768845
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY

 

Founded in 2003, Tcs (Parliament Street 2) Ltd are based in Leeds, it's status is listed as "Active". The current directors of Tcs (Parliament Street 2) Ltd are listed as Kelly, Christopher John, Syers, Duncan Sinclair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Christopher John 01 February 2011 11 April 2014 1
SYERS, Duncan Sinclair 12 April 2014 05 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 February 2018
MR01 - N/A 02 January 2018
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AP01 - Appointment of director 24 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 22 February 2017
MR01 - N/A 22 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 22 May 2015
AAMD - Amended Accounts 15 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 30 April 2014
AP03 - Appointment of secretary 30 April 2014
TM02 - Termination of appointment of secretary 30 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 30 March 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 18 March 2010
TM01 - Termination of appointment of director 03 December 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
363a - Annual Return 19 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 05 April 2009
288b - Notice of resignation of directors or secretaries 01 August 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 05 February 2008
395 - Particulars of a mortgage or charge 01 November 2007
363a - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 12 May 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 23 January 2006
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 03 June 2004
395 - Particulars of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
225 - Change of Accounting Reference Date 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
CERTNM - Change of name certificate 06 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and 22 October 2007 Outstanding

N/A

Deed of admission to an omnibus letter of set-off dated 11 may 2001 02 May 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and 04 January 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and 15 November 2005 Outstanding

N/A

An omnibus guarantee and set-off agreement dated 11/05/2001 19 September 2005 Outstanding

N/A

Mortgage deed 29 March 2004 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 11 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.