Tdc Garage Equipment Servicing Limited

General information

Name:

Tdc Garage Equipment Servicing Ltd

Office Address:

Celtic House Caxton Place Pentwyn CF23 8HA Cardiff

Number: 06115761

Incorporation date: 2007-02-19

Dissolution date: 2021-06-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06115761 seventeen years ago, Tdc Garage Equipment Servicing Limited had been a private limited company until 2021-06-15 - the time it was formally closed. Its official office address was Celtic House Caxton Place, Pentwyn Cardiff.

This specific company was administered by a single managing director: Christopher R. who was maintaining it for fourteen years.

Christopher R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elizabeth R.

Role: Secretary

Appointed: 19 February 2007

Latest update: 15 February 2024

Christopher R.

Role: Director

Appointed: 19 February 2007

Latest update: 15 February 2024

People with significant control

Christopher R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 02 April 2021
Confirmation statement last made up date 19 February 2020
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 3 September 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 11 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 11 October 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2019
Annual Accounts 27 August 2015
Date Approval Accounts 27 August 2015
Annual Accounts 24 June 2016
Date Approval Accounts 24 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2014

Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2015

Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

HQ address,
2016

Address:

Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2016

Name:

Watts Gregory Llp

Address:

Elfed House Oak Tree Court Cardiff Gate Business Park

Post code:

CF23 8RS

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
14
Company Age

Closest Companies - by postcode