T.c.r. (nottingham) Limited

General information

Name:

T.c.r. (nottingham) Ltd

Office Address:

Unit 8 Langley Park Industrial Estate North Street NG16 4BS Langley Mill

Number: 03767831

Incorporation date: 1999-05-11

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

T.c.r. (nottingham) Limited with reg. no. 03767831 has been on the market for twenty five years. This Private Limited Company can be reached at Unit 8 Langley Park Industrial Estate, North Street, Langley Mill and its post code is NG16 4BS. The enterprise's declared SIC number is 47789 and has the NACE code: Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022-05-31 is the last time when the company accounts were reported.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Buckinghamshire, with over 3 transactions from worth at least 500 pounds each, amounting to £65,751 in total. The company also worked with the Milton Keynes Council (1 transaction worth £38,350 in total) and the Derbyshire County Council (5 transactions worth £29,580 in total). T.c.r. (nottingham) was the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services was also the service provided to the Derbyshire County Council Council covering the following areas: Professional Fees and Input Vat.

The following limited company owes its well established position on the market and constant progress to a group of three directors, who are Mark P., Lesley M. and Clive M., who have been in charge of it since April 10, 2014. To help the directors in their tasks, the abovementioned limited company has been using the skills of Lesley M. as a secretary since May 1999.

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 10 April 2014

Latest update: 10 March 2024

Lesley M.

Role: Secretary

Appointed: 11 May 1999

Latest update: 10 March 2024

Lesley M.

Role: Director

Appointed: 11 May 1999

Latest update: 10 March 2024

Clive M.

Role: Director

Appointed: 11 May 1999

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Clive M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lesley M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Clive M.
Notified on 12 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley M.
Notified on 12 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 9th January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9th January 2015
Annual Accounts 6th November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6th November 2015
Annual Accounts 16th November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 4th October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4th October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 1 £ 38 350.00
2015-06-05 5100767955 £ 38 350.00 Supplies And Services
2014 Buckinghamshire 1 £ 2 400.00
2014-04-02 3400896028 £ 2 400.00
2014 Derby City Council 2 £ 27 047.00
2014-07-04 2034901 £ 21 150.00 Agency Payments
2014-03-04 1944789 £ 5 897.00 Agency Payments
2014 Derbyshire County Council 5 £ 29 580.00
2014-03-21 1900613465 £ 18 800.00 Professional Fees
2014-03-21 1900613464 £ 5 000.00 Professional Fees
2014-03-21 1900613465 £ 3 760.00 Input Vat
2013 Buckinghamshire 2 £ 63 351.00
2013-11-06 3400858710 £ 42 234.00
2013-06-12 3400824062 £ 21 117.00

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
24
Company Age

Similar companies nearby

Closest companies