About

Registered Number: 03946495
Date of Incorporation: 13/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Town Centre House, Merrion Centre, Leeds, West Yorkshire, LS2 8LY

 

Based in Leeds in West Yorkshire, Tcs (Residential Conversions) Ltd was setup in 2000. There are 3 directors listed for Tcs (Residential Conversions) Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZIFF, Benjamin 17 September 2015 - 1
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
AA - Annual Accounts 06 July 2020
CS01 - N/A 20 March 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 05 January 2019
MR01 - N/A 09 July 2018
MR01 - N/A 05 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 14 March 2018
MR01 - N/A 29 December 2017
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
AA - Annual Accounts 05 April 2017
CS01 - N/A 15 March 2017
MR01 - N/A 22 December 2016
MR01 - N/A 23 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 24 March 2016
AP01 - Appointment of director 23 February 2016
AA - Annual Accounts 12 May 2015
AGREEMENT2 - N/A 12 May 2015
PARENT_ACC - N/A 01 May 2015
GUARANTEE2 - N/A 01 May 2015
GUARANTEE2 - N/A 14 April 2015
AR01 - Annual Return 23 March 2015
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 20 March 2014
AR01 - Annual Return 18 March 2014
MR05 - N/A 12 February 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 05 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 05 May 2010
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 03 December 2009
395 - Particulars of a mortgage or charge 06 August 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 19 March 2009
395 - Particulars of a mortgage or charge 24 December 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 01 March 2008
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 12 May 2007
363a - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 01 December 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 22 December 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 March 2004
395 - Particulars of a mortgage or charge 25 February 2004
AA - Annual Accounts 29 January 2004
CERTNM - Change of name certificate 14 October 2003
395 - Particulars of a mortgage or charge 07 May 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 22 March 2003
AUD - Auditor's letter of resignation 25 February 2003
RESOLUTIONS - N/A 16 September 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
395 - Particulars of a mortgage or charge 12 July 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 17 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 22 May 2001
225 - Change of Accounting Reference Date 22 May 2001
363s - Annual Return 15 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
MEM/ARTS - N/A 23 January 2001
CERTNM - Change of name certificate 05 January 2001
RESOLUTIONS - N/A 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

A registered charge 15 August 2016 Outstanding

N/A

Mortgage deed 04 August 2009 Outstanding

N/A

Fifth supplemental trust deed 18 December 2008 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

Second supplemental trust deed 20 November 2006 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

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

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and 01 May 2003 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and 10 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.