Tfc Cable Assemblies Limited

General information

Name:

Tfc Cable Assemblies Ltd

Office Address:

C/o Robb Ferguson Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC049305

Incorporation date: 1971-10-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tfc Cable Assemblies started conducting its operations in the year 1971 as a Private Limited Company with reg. no. SC049305. This particular business has been functioning for fifty three years and it's currently active. The firm's registered office is situated in Glasgow at C/o Robb Ferguson Regent Court. Anyone could also find this business by the post code, G2 2QZ. This company's declared SIC number is 27320 and their NACE code stands for Manufacture of other electronic and electric wires and cables. 2022-03-31 is the last time account status updates were reported.

As suggested by this firm's register, for 7 years there have been two directors: Rahul D. and Radhavallabh D..

The companies that control this firm are: Dhoot Transmission (Uk) Limited owns over 3/4 of company shares. This business can be reached in Hull at Bontoft Avenue, HU5 4HF and was registered as a PSC under the registration number 06063279.

Financial data based on annual reports

Company staff

Rahul D.

Role: Director

Appointed: 22 June 2017

Latest update: 5 March 2024

Radhavallabh D.

Role: Director

Appointed: 22 June 2017

Latest update: 5 March 2024

People with significant control

Dhoot Transmission (Uk) Limited
Address: Unit 4 Bontoft Avenue, Hull, HU5 4HF, England
Legal authority Companies Act 2004
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 06063279
Notified on 22 June 2017
Nature of control:
over 3/4 of shares
Jacqueline N.
Notified on 1 July 2016
Ceased on 22 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 25 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 25 September 2014
Annual Accounts 9 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 9 September 2015
Annual Accounts 22 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 August 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 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 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to March 31, 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Excelsior Park Canyon Road Netherton Industrial Estate

Post code:

ML2 0EG

City / Town:

Wishaw

HQ address,
2013

Address:

Excelsior Park Canyon Road Netherton Industrial Estate

Post code:

ML2 0EG

City / Town:

Wishaw

HQ address,
2014

Address:

Unit 9 Dellburn Trading Park Motherwell

Post code:

ML1 1SE

HQ address,
2015

Address:

Unit 9 Dellburn Trading Park Motherwell

Post code:

ML1 1SE

Search other companies

Services (by SIC Code)

  • 27320 : Manufacture of other electronic and electric wires and cables
52
Company Age

Closest Companies - by postcode