About

Registered Number: 04867130
Date of Incorporation: 14/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Bede House, 3 Belmont Business Park, Durham, DH1 1TW,

 

Tlc (Car Care) Ltd was founded on 14 August 2003. The companies directors are listed as Lucas, Graham Stuart, Sives, Ileen, Sives, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Graham Stuart 14 August 2003 - 1
SIVES, Ileen 28 December 2004 - 1
SIVES, Ian 14 August 2003 28 December 2004 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 May 2019
MR01 - N/A 15 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 05 October 2017
MR04 - N/A 19 September 2017
PSC04 - N/A 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 20 May 2015
MR01 - N/A 01 April 2015
MR01 - N/A 21 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 29 August 2008
AAMD - Amended Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 11 September 2007
395 - Particulars of a mortgage or charge 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
395 - Particulars of a mortgage or charge 03 February 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 10 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
AA - Annual Accounts 13 April 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 17 September 2004
287 - Change in situation or address of Registered Office 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 26 March 2015 Outstanding

N/A

A registered charge 21 October 2014 Outstanding

N/A

Debenture 14 August 2007 Outstanding

N/A

Debenture 01 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.