TC ACCOUNTANTS 008 LIMITED - STEYNING
Company Profile | Company Filings |
Overview
TC ACCOUNTANTS 008 LIMITED is a Private Limited Company from STEYNING ENGLAND and has the status: Active.
TC ACCOUNTANTS 008 LIMITED was incorporated 32 years ago on 27/01/1992 and has the registered number: 02681093. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TC ACCOUNTANTS 008 LIMITED was incorporated 32 years ago on 27/01/1992 and has the registered number: 02681093. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TC ACCOUNTANTS 008 LIMITED - STEYNING
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
69202 - Bookkeeping activities
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
THE COURTYARD SHOREHAM ROAD
STEYNING
WEST SUSSEX
BN44 3TN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE COMPANY BOOKS LIMITED (until 24/02/2021)
THE COMPANY BOOKS LIMITED (until 24/02/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES NORRINGTON | Nov 1985 | British | Director | 2021-02-19 | CURRENT |
MILES ANDREW NICHOLAS AUCKLAND | Aug 1970 | British | Director | 2021-02-19 | CURRENT |
MR CHRISTOPHER SIMON PORRITT | Aug 1952 | British | Director | 2012-05-18 UNTIL 2018-11-30 | RESIGNED |
L.O.DIRECTORS LIMITED | Corporate Nominee Director | 1992-01-27 UNTIL 1992-01-28 | RESIGNED | ||
MRS CAROLINE RUTH MONK | Mar 1968 | British | Director | 2018-12-12 UNTIL 2021-02-19 | RESIGNED |
MS MARIA MARGARET HALLOWS | Feb 1967 | British | Director | 2018-12-12 UNTIL 2021-02-19 | RESIGNED |
PAUL RALPH DE VRYER | Apr 1956 | New Zealander | Director | 1992-01-01 UNTIL 2001-02-16 | RESIGNED |
PAUL RALPH DE VRYER | Apr 1956 | British | Director | 2004-08-20 UNTIL 2021-02-19 | RESIGNED |
JOY MARGERY CANTLON | Nov 1957 | Director | 1994-10-31 UNTIL 2021-02-19 | RESIGNED | |
MARGARET WU | Oct 1950 | British | Secretary | 2001-02-16 UNTIL 2006-06-30 | RESIGNED |
LONDON ORIENTATION LIMITED | Nominee Secretary | 1992-01-27 UNTIL 1992-01-28 | RESIGNED | ||
MR PHILIP JOHN ROBERTS | Dec 1949 | British | Director | 2012-05-18 UNTIL 2018-11-30 | RESIGNED |
MARGERY JOY CANTLON | Nov 1957 | Secretary | 2006-06-30 UNTIL 2012-05-18 | RESIGNED | |
JOY MARGERY CANTLON | Nov 1957 | Secretary | 1992-01-01 UNTIL 2001-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tc Group Holdings Limited | 2021-02-19 | Steyning |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Maria Margaret Hallows | 2021-02-15 - 2021-02-19 | 2/1967 | London | Ownership of shares 50 to 75 percent |
Mrs Caroline Ruth Monk | 2021-02-15 - 2021-02-19 | 3/1968 | London | Ownership of shares 50 to 75 percent |
Maria Hallows And Caroline Monk As Nominees For The Partners Of Beever And Struthers (A Firm) | 2021-02-11 - 2021-02-15 | Manchester | Ownership of shares 50 to 75 percent | |
Mr Paul Ralph De Vryer | 2016-07-05 - 2021-02-19 | 4/1956 | London | Significant influence or control |
Ms Margery Joy Cantlon | 2016-07-01 - 2021-02-19 | 11/1957 | London | Significant influence or control |
Beever & Struthers Chartered Accountants | 2016-07-01 - 2021-02-11 | Manchester | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TC_ACCOUNTANTS_008_LIMITE - Accounts | 2021-11-18 | 18-02-2021 | £41,764 Cash £115,607 equity |
The Company Books Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-04 | 31-03-2020 | £83,534 Cash £188,498 equity |
The Company Books Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-10 | 31-03-2019 | £108,253 Cash £137,895 equity |
The Company Books Limited Filleted accounts for Companies House (small and micro) | 2018-09-26 | 31-03-2018 | £79,520 Cash £97,181 equity |
The Company Books Limited Company Accounts | 2017-09-19 | 31-03-2017 | £103,248 Cash £108,310 equity |
Accounts filed on 31-03-2016 | 2016-06-17 | 31-03-2016 | £74,643 Cash £82,013 equity |
Accounts filed on 31-03-2015 | 2015-11-04 | 31-03-2015 | £34,678 Cash £41,798 equity |
Abbreviated Company Accounts - THE COMPANY BOOKS LIMITED | 2014-07-25 | 31-03-2014 | £4,100 Cash £1,177 equity |