Manchester
OL10 2TT
Secretary Name | Mr Andrew Ellison |
---|---|
Status | Current |
Appointed | 31 July 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Unit B11 Heywood Distribution Park Manchester OL10 2TT |
Director Name | Mr Ian Bond |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B11 Heywood Distribution Park Manchester OL10 2TT |
Director Name | David McCabe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B7, Moss Industrial Estate Leigh WN7 3PT |
Secretary Name | Mr Ian Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B7, Moss Industrial Estate Leigh WN7 3PT |
Director Name | Jamie Fulton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 12 months (resigned 03 November 2023) |
Role | Fitter |
Country of Residence | United Kingdom |
Correspondence Address | Unit B11 Heywood Distribution Park Manchester OL10 2TT |
Director Name | Samuel McKeown |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit B7, Moss Industrial Estate Leigh WN7 3PT |
Website | tcsltd.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 679600 |
Telephone region | Wigan |
Registered Address | Unit B11 Heywood Distribution Park Manchester OL10 2TT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Dave Mccabe 7.50% Ordinary B |
---|---|
15 at £1 | Ian Bond 7.50% Ordinary B |
10 at £1 | Jillian Bond 5.00% Ordinary B |
10 at £1 | Paula Mccabe 5.00% Ordinary B |
10 at £1 | Samuel Mckeown 5.00% Ordinary A |
5 at £1 | Jamie Fulton 2.50% Ordinary A |
5 at £1 | Lisa Fulton 2.50% Ordinary A |
25 at £1 | Jamie Fulton 12.50% Ordinary B |
25 at £1 | Samuel Mckeown 12.50% Ordinary B |
20 at £1 | Dave Mccabe 10.00% Ordinary A |
20 at £1 | Ian Bond 10.00% Ordinary A |
20 at £1 | Jillian Bond 10.00% Ordinary A |
20 at £1 | Paula Mccabe 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £411,392 |
Cash | £246,955 |
Current Liabilities | £430,473 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
25 January 2023 | Delivered on: 25 January 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Particulars: 3. charging provisions. 3.1 you grant us with full title guarantee security over all your assets. In our favour you:. 3.1.1 charge by way of first legal mortgage each property specified in schedule 1;. 3.1.3 charge by way of a fixed charge:. 3.1.3.2 (to the extent that they are not the subject of a mortgage under clause 3.1.1 above) all other present and future property owned by you or in which you have an interest;. 3.1.3.10 all existing and future rights and interests owned by you or arising from any present or future agreements in relation to the following:. (A) patents and patent applications, trademarks and trademark applications (and all goodwill associated with them);. (B) brand and trade names;. (C) copyrights and rights in the nature of copyright or registered designs, applications for registered designs and inventions; and. (D) trade secrets and know-how and all other intellectual property rights and interests whether registered or unregistered (together, “intellectual propertyâ€). Outstanding |
---|---|
31 July 2020 | Delivered on: 5 August 2020 Persons entitled: Gary Bagshaw Classification: A registered charge Particulars: Land and intellectual property (both as defined in the debenture). Outstanding |
31 July 2020 | Delivered on: 5 August 2020 Persons entitled: Neil Thomas Classification: A registered charge Particulars: Land and intellectual property (both as defined in the debenture). Outstanding |
31 July 2020 | Delivered on: 5 August 2020 Persons entitled: Philip Ardern Classification: A registered charge Particulars: Land and intellectual property (both as defined in the debenture). Outstanding |
31 July 2020 | Delivered on: 5 August 2020 Persons entitled: The Foresight Regional Investment LP Classification: A registered charge Particulars: Land and intellectual property (both as defined in the debenture). Outstanding |
31 July 2020 | Delivered on: 4 August 2020 Persons entitled: David Mccabe (As Security Trustee) Classification: A registered charge Particulars: Land (as defined in the guarantee and debenture). Outstanding |
31 July 2020 | Delivered on: 4 August 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 October 2004 | Delivered on: 26 October 2004 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 September 2020 | Confirmation statement made on 13 September 2020 with updates (6 pages) |
---|---|
27 August 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
26 August 2020 | Memorandum and Articles of Association (27 pages) |
26 August 2020 | Resolutions
|
22 August 2020 | Change of share class name or designation (2 pages) |
12 August 2020 | Cessation of Jamie Fulton as a person with significant control on 31 July 2020 (1 page) |
12 August 2020 | Notification of On Newco Limited as a person with significant control on 31 July 2020 (2 pages) |
12 August 2020 | Cessation of David Mccabe as a person with significant control on 31 July 2020 (1 page) |
12 August 2020 | Cessation of Ian Bond as a person with significant control on 31 July 2020 (1 page) |
12 August 2020 | Cessation of Samuel Mckeown as a person with significant control on 31 July 2020 (1 page) |
6 August 2020 | Termination of appointment of Ian Bond as a secretary on 31 July 2020 (1 page) |
6 August 2020 | Appointment of Mr Andrew Ellison as a director on 31 July 2020 (2 pages) |
6 August 2020 | Appointment of Mr Andrew Ellison as a secretary on 31 July 2020 (2 pages) |
5 August 2020 | Registration of charge 052298350006, created on 31 July 2020 (32 pages) |
5 August 2020 | Registration of charge 052298350005, created on 31 July 2020 (32 pages) |
5 August 2020 | Registration of charge 052298350007, created on 31 July 2020 (33 pages) |
5 August 2020 | Registration of charge 052298350004, created on 31 July 2020 (35 pages) |
4 August 2020 | Registration of charge 052298350003, created on 31 July 2020 (34 pages) |
4 August 2020 | Registration of charge 052298350002, created on 31 July 2020 (7 pages) |
20 July 2020 | Satisfaction of charge 1 in full (1 page) |
20 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 October 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
6 October 2016 | Confirmation statement made on 13 September 2016 with updates (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 November 2010 | Secretary's details changed for Ian Bond on 13 September 2010 (1 page) |
26 November 2010 | Director's details changed for Jamie Fulton on 13 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Jamie Fulton on 13 September 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Ian Bond on 13 September 2010 (1 page) |
26 November 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Ian Bond on 13 September 2010 (2 pages) |
26 November 2010 | Director's details changed for David Mccabe on 13 September 2010 (2 pages) |
26 November 2010 | Director's details changed for David Mccabe on 13 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Samuel Mckeown on 13 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Samuel Mckeown on 13 September 2010 (2 pages) |
26 November 2010 | Director's details changed for Ian Bond on 13 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 December 2008 | Return made up to 13/09/08; full list of members (7 pages) |
1 December 2008 | Return made up to 13/09/08; full list of members (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 January 2008 | Return made up to 13/09/07; full list of members (5 pages) |
10 January 2008 | Return made up to 13/09/07; full list of members (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 November 2006 | Return made up to 13/09/06; full list of members (5 pages) |
20 November 2006 | Return made up to 13/09/06; full list of members (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 June 2006 | Resolutions
|
23 June 2006 | Resolutions
|
2 June 2006 | Ad 24/10/05--------- £ si 198@1=198 £ ic 2/200 (3 pages) |
2 June 2006 | Nc inc already adjusted 24/10/05 (1 page) |
2 June 2006 | Resolutions
|
2 June 2006 | Ad 24/10/05--------- £ si 198@1=198 £ ic 2/200 (3 pages) |
2 June 2006 | Nc inc already adjusted 24/10/05 (1 page) |
2 June 2006 | Resolutions
|
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
18 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
28 June 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
28 June 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
26 October 2004 | Particulars of mortgage/charge (4 pages) |
26 October 2004 | Particulars of mortgage/charge (4 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
14 September 2004 | New director appointed (1 page) |
14 September 2004 | New director appointed (1 page) |
13 September 2004 | Incorporation (7 pages) |
13 September 2004 | Incorporation (7 pages) |