About

Registered Number: 03853596
Date of Incorporation: 30/09/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: DIRECTORS, TKC SALES LIMITED, The Old Spitfire Hanger The Strand, Steeple Ashton, Trowbridge, Wiltshire, BA14 6EP

 

Tkc Sales Ltd was registered on 30 September 1999, it's status is listed as "Active". The companies directors are listed as Wearmouth, Paul, Woodruffe, Matthew Winston Thomas, Boissevain, Richard Xavier, Dixon, Julia Ann, Jobin, Paul Dominique Philip, Price, Martin Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEARMOUTH, Paul 10 April 2013 - 1
WOODRUFFE, Matthew Winston Thomas 01 October 1999 - 1
BOISSEVAIN, Richard Xavier 30 September 1999 16 February 2015 1
DIXON, Julia Ann 02 February 2012 16 February 2015 1
JOBIN, Paul Dominique Philip 30 September 1999 05 July 2004 1
PRICE, Martin Robert 30 September 1999 06 March 2009 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 07 September 2016
AUD - Auditor's letter of resignation 08 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 26 October 2015
RP04 - N/A 04 March 2015
MR01 - N/A 28 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 17 February 2015
MR01 - N/A 17 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AD01 - Change of registered office address 03 October 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 October 2013
MR04 - N/A 12 June 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 18 October 2011
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 20 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 09 October 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 November 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
395 - Particulars of a mortgage or charge 22 June 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
353 - Register of members 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
AA - Annual Accounts 18 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
363s - Annual Return 05 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 14 July 2003
395 - Particulars of a mortgage or charge 23 May 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
287 - Change in situation or address of Registered Office 22 May 2002
363s - Annual Return 23 January 2002
287 - Change in situation or address of Registered Office 20 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 19 October 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
395 - Particulars of a mortgage or charge 07 January 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
225 - Change of Accounting Reference Date 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
NEWINC - New incorporation documents 30 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2015 Outstanding

N/A

A registered charge 16 February 2015 Outstanding

N/A

All assets debenture deed 16 June 2006 Outstanding

N/A

An omnibus guarantee and set-off agreement 09 May 2003 Fully Satisfied

N/A

Debenture 01 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.