TCL MANUFACTURING LIMITED - RAINHAM
Company Profile | Company Filings |
Overview
TCL MANUFACTURING LIMITED is a Private Limited Company from RAINHAM and has the status: Active.
TCL MANUFACTURING LIMITED was incorporated 34 years ago on 26/01/1990 and has the registered number: 02463775. The accounts status is FULL and accounts are next due on 30/09/2024.
TCL MANUFACTURING LIMITED was incorporated 34 years ago on 26/01/1990 and has the registered number: 02463775. The accounts status is FULL and accounts are next due on 30/09/2024.
TCL MANUFACTURING LIMITED - RAINHAM
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 GATEWAY XIII
RAINHAM
ESSEX
RM13 9JY
This Company Originates in : United Kingdom
Previous trading names include:
TRIFLOW CONCEPTS LIMITED (until 17/12/2010)
TRIFLOW CONCEPTS LIMITED (until 17/12/2010)
AVILION LIMITED (until 26/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES DAVID PLATT | Aug 1970 | British | Director | 2023-12-13 | CURRENT |
MS BRITTANY KATHRYN CRAWFORD | Oct 1977 | American | Director | 2023-11-30 | CURRENT |
MR TODD RICHARD TETER | Aug 1961 | American | Director | 2023-11-30 | CURRENT |
MS ANGELA PLA | Secretary | 2016-09-08 | CURRENT | ||
MR LOUIS ROHL | Dec 1959 | Usa | Director | 2013-09-30 UNTIL 2016-09-08 | RESIGNED |
DR CARL ANDREW YALLOP | Mar 1967 | British | Director | 2008-06-20 UNTIL 2009-03-02 | RESIGNED |
ALI AL HAJJ | Oct 1964 | Lebanese | Director | 2008-12-12 UNTIL 2009-03-26 | RESIGNED |
GREGORY STEPHEN ROWE | Jul 1974 | Secretary | 2002-02-01 UNTIL 2007-08-14 | RESIGNED | |
DAVID VEA BARRY | Oct 1981 | American | Director | 2020-03-20 UNTIL 2021-04-16 | RESIGNED |
GREGORY NORMAN ROWE | Mar 1948 | British | Secretary | RESIGNED | |
MR IAN ROSS WALKER | Secretary | 2010-12-08 UNTIL 2016-09-08 | RESIGNED | ||
IAN ROSS WALKER | Mar 1977 | Secretary | 2007-08-15 UNTIL 2008-10-20 | RESIGNED | |
ASHLEY ELIZABETH GEORGE | Sep 1978 | American | Director | 2021-10-08 UNTIL 2023-11-30 | RESIGNED |
MR IAN ROSS WALKER | Mar 1977 | British | Director | 2016-11-22 UNTIL 2022-11-28 | RESIGNED |
GREGORY NORMAN ROWE | Mar 1948 | British | Director | RESIGNED | |
MR JONATHAN ANDREW CAMP | Aug 1963 | British | Director | 2010-03-04 UNTIL 2010-08-19 | RESIGNED |
MR KLAUS RASMUSSEN | Nov 1971 | Danish | Director | 2008-12-12 UNTIL 2009-11-30 | RESIGNED |
PATRICK SANDOR RACZ | Jul 1963 | British | Director | 1992-12-18 UNTIL 1999-04-01 | RESIGNED |
ROBERT BRYAN PERRIN | Sep 1941 | British | Director | RESIGNED | |
MR PAUL JOHN MURPHY | Nov 1961 | British | Director | 2010-03-04 UNTIL 2010-03-31 | RESIGNED |
MR JOHN D LEE | Dec 1972 | American | Director | 2016-11-22 UNTIL 2020-01-31 | RESIGNED |
MR FREDERICK FONGWAI KWOK | Jul 1955 | British | Director | 1992-12-18 UNTIL 2010-12-17 | RESIGNED |
MR DAVID JAMES DARE | Dec 1970 | British | Director | 2017-11-01 UNTIL 2018-12-31 | RESIGNED |
STEVEN JAMES GEARY | Dec 1966 | British | Director | 2019-01-01 UNTIL 2023-12-13 | RESIGNED |
MR NICHOLAS IAN FINK | Oct 1974 | American | Director | 2016-09-08 UNTIL 2019-09-06 | RESIGNED |
STEVEN CHARLES COLE | Mar 1960 | British | Director | 2007-06-30 UNTIL 2008-06-20 | RESIGNED |
MR STEVEN CHARLES COLE | Mar 1960 | British | Director | 2008-12-12 UNTIL 2017-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fortune Brands Home & Security, Inc. | 2016-08-18 | Deerfield Il |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Steven Charles Cole | 2016-04-06 - 2016-11-04 | 3/1960 | Dunmow Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-01-16 | 31-12-2022 | 1,064,957 Cash 9,556,605 equity |
ACCOUNTS - Final Accounts | 2022-12-20 | 31-12-2021 | 2,106,212 Cash 9,215,486 equity |
ACCOUNTS - Final Accounts | 2020-12-22 | 31-12-2019 | 456,300 Cash 8,378,330 equity |