Tcr Training Limited

General information

Name:

Tcr Training Ltd

Office Address:

Flat 1 Whitehouse Court 158 Eastwood Road SS6 7LZ Rayleigh

Number: 03637912

Incorporation date: 1998-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tcr Training came into being in 1998 as a company enlisted under no 03637912, located at SS6 7LZ Rayleigh at Flat 1 Whitehouse Court. It has been in business for 26 years and its state is active. Tcr Training Limited was listed fourteen years from now as Training Consultancy And Research. This enterprise's SIC code is 85590 and their NACE code stands for Other education not elsewhere classified. Tcr Training Ltd filed its latest accounts for the financial year up to 2022-09-30. The company's latest annual confirmation statement was submitted on 2023-09-17.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 11 transactions from worth at least 500 pounds each, amounting to £8,310 in total. The company also worked with the Barnet London Borough (3 transactions worth £1,695 in total). Tcr Training was the service provided to the Barnet London Borough Council covering the following areas: Training was also the service provided to the Redbridge Council covering the following areas: Employees / Indirect Employee Expenses.

Susan C. is this firm's individual director, who was selected to lead the company in 2016. Since 1998 Margaret O., had fulfilled assigned duties for this specific firm until the resignation in March 2018. Furthermore a different director, including Carol S. quit on 28th March 2018. Moreover, the director's tasks are constantly helped with by a secretary - Anthony O., who was selected by this specific firm in 2018.

  • Previous company's names
  • Tcr Training Limited 2010-01-29
  • Training Consultancy And Research Limited 1998-09-24

Financial data based on annual reports

Company staff

Anthony O.

Role: Secretary

Appointed: 20 December 2018

Latest update: 12 January 2024

Susan C.

Role: Director

Appointed: 06 April 2016

Latest update: 12 January 2024

People with significant control

Susan C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Susan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 July 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/09/30 (AA)
filed on: 19th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

309a High Road

Post code:

IG10 1AH

City / Town:

Loughton

HQ address,
2015

Address:

309a High Road

Post code:

IG10 1AH

City / Town:

Loughton

HQ address,
2016

Address:

309a High Road

Post code:

IG10 1AH

City / Town:

Loughton

Accountant/Auditor,
2014

Name:

Pentins Business Advisers Ltd

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

Accountant/Auditor,
2015 - 2016

Name:

Pentins Business Advisers Ltd

Address:

20 Innovation Centre University Road

Post code:

CT2 7FG

City / Town:

Canterbury

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
2014 Barnet London Borough 2 £ 1 100.00
2014-03-05 5100444317 £ 550.00 Training
2014-04-24 20005416 £ 550.00 Training
2013 Barnet London Borough 1 £ 595.00
2013-07-16 5100422694 £ 595.00 Training
2012 Redbridge 1 £ 550.00
2012-09-05 60184054 £ 550.00 Employees / Indirect Employee Expenses
2011 Redbridge 2 £ 1 420.00
2011-03-08 60141163 £ 710.00 Employees / Indirect Employee Expenses
2011-02-16 60139060 £ 710.00 Employees / Indirect Employee Expenses
2010 Redbridge 8 £ 6 340.00
2010-12-02 60131330 £ 1 370.00 Employees / Indirect Employee Expenses
2010-10-11 60131798 £ 710.00 Employees / Indirect Employee Expenses
2010-12-08 60131771 £ 710.00 Employees / Indirect Employee Expenses

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
25
Company Age

Closest Companies - by postcode