Tc Holdings (bristol) Limited

General information

Name:

Tc Holdings (bristol) Ltd

Office Address:

Bath House 6-8 Bath Street BS1 6HL Redcliffe

Number: 06448881

Incorporation date: 2007-12-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tc Holdings (bristol) came into being in 2007 as a company enlisted under no 06448881, located at BS1 6HL Redcliffe at Bath House. The firm has been in business for 17 years and its current status is active. This business's Standard Industrial Classification Code is 74990 and their NACE code stands for Non-trading company. Its latest accounts were submitted for the period up to 2021-12-31 and the most current confirmation statement was submitted on 2023-02-06.

There seems to be a solitary managing director now supervising the following business, specifically Paul O. who's been utilizing the director's duties since 2007-12-10. The business had been guided by Angela O. till May 2019. In order to find professional help with legal documentation, this particular business has been utilizing the skillset of Paul O. as a secretary since December 2007.

Financial data based on annual reports

Company staff

Paul O.

Role: Director

Appointed: 10 December 2007

Latest update: 1 April 2024

Paul O.

Role: Secretary

Appointed: 10 December 2007

Latest update: 1 April 2024

People with significant control

Paul O.
Notified on 31 January 2017
Ceased on 4 May 2018
Nature of control:
over 1/2 to 3/4 of shares
Angela O.
Notified on 31 January 2017
Ceased on 4 May 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 16 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 064488810008, created on 20th December 2023 (MR01)
filed on: 21st, December 2023
mortgage
Free Download Download filing (28 pages)

Additional Information

HQ address,
2013

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

HQ address,
2014

Address:

Hyland Mews 21 High Street

Post code:

BS8 2YF

City / Town:

Clifton

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Similar companies nearby

Closest companies