About

Registered Number: 03604817
Date of Incorporation: 27/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Tlc Rr Highstreet Road, Hernhill, Faversham, Kent, ME13 9EJ

 

Having been setup in 1998, Tlc (Refit & Repair) Ltd have registered office in Faversham. There are 4 directors listed as Lindsay, Mark, Maybourne, David Frederick, Fry, Jeffrey, Lindsay, Mark for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, Mark 22 August 2016 - 1
MAYBOURNE, David Frederick 17 August 2015 - 1
FRY, Jeffrey 27 July 1998 03 June 2003 1
LINDSAY, Mark 28 August 2007 17 August 2015 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 27 July 2017
SH08 - Notice of name or other designation of class of shares 19 April 2017
SH08 - Notice of name or other designation of class of shares 19 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 April 2017
RESOLUTIONS - N/A 07 April 2017
RESOLUTIONS - N/A 07 April 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 05 September 2016
CS01 - N/A 27 July 2016
AAMD - Amended Accounts 18 July 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 07 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 21 May 2010
TM02 - Termination of appointment of secretary 21 May 2010
RESOLUTIONS - N/A 28 September 2009
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 06 October 2008
287 - Change in situation or address of Registered Office 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
CERTNM - Change of name certificate 21 September 2007
363s - Annual Return 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 22 June 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
AA - Annual Accounts 04 November 2003
363a - Annual Return 19 August 2003
CERTNM - Change of name certificate 02 July 2003
363s - Annual Return 27 August 2002
AAMD - Amended Accounts 19 June 2002
AA - Annual Accounts 22 May 2002
MEM/ARTS - N/A 24 April 2002
CERTNM - Change of name certificate 22 April 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 04 July 2001
395 - Particulars of a mortgage or charge 11 June 2001
225 - Change of Accounting Reference Date 03 May 2001
287 - Change in situation or address of Registered Office 06 October 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 31 May 2000
288c - Notice of change of directors or secretaries or in their particulars 17 March 2000
363s - Annual Return 29 July 1999
225 - Change of Accounting Reference Date 17 May 1999
288a - Notice of appointment of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 08 June 2004 Outstanding

N/A

Guarantee & debenture 04 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.