Active
Company Information for TC NORTH ESSEX LIMITED
92 STATION ROAD, CLACTON ON SEA, ESSEX, CO15 1SG,
|
Company Registration Number
04378368
Private Limited Company
Active |
Company Name | ||
---|---|---|
TC NORTH ESSEX LIMITED | ||
Legal Registered Office | ||
92 STATION ROAD CLACTON ON SEA ESSEX CO15 1SG Other companies in CO15 | ||
Previous Names | ||
|
Company Number | 04378368 | |
---|---|---|
Company ID Number | 04378368 | |
Date formed | 2002-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 09:13:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN WILSON |
||
ALAN DAVID BROWN |
||
SIMON JAMES GARNER |
||
ROBERT WAYNE KERRY |
||
WILLIAM JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT SHORT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMESONS CONSULTING LIMITED | Company Secretary | 2002-02-21 | CURRENT | 2002-02-21 | Dissolved 2017-01-17 | |
JAMESONS FINANCIAL SERVICES LIMITED | Company Secretary | 2002-02-21 | CURRENT | 2002-02-21 | Dissolved 2017-01-17 | |
JAMESON ALEXANDER LAW & CO. LIMITED | Company Secretary | 2002-02-20 | CURRENT | 2002-02-20 | Dissolved 2017-01-17 | |
JAMESONS CONSULTING LIMITED | Director | 2002-02-21 | CURRENT | 2002-02-21 | Dissolved 2017-01-17 | |
JAMESONS FINANCIAL SERVICES LIMITED | Director | 2002-02-21 | CURRENT | 2002-02-21 | Dissolved 2017-01-17 | |
JAMESON ALEXANDER LAW & CO. LIMITED | Director | 2002-02-20 | CURRENT | 2002-02-20 | Dissolved 2017-01-17 | |
JAMESONS CONSULTING LIMITED | Director | 2002-02-21 | CURRENT | 2002-02-21 | Dissolved 2017-01-17 | |
JAMESONS FINANCIAL SERVICES LIMITED | Director | 2002-02-21 | CURRENT | 2002-02-21 | Dissolved 2017-01-17 | |
JAMESON ALEXANDER LAW & CO. LIMITED | Director | 2002-02-20 | CURRENT | 2002-02-20 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-04-03 GBP 150,900.00 | ||
Purchase of own shares | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES | |
PSC04 | Change of details for Mr Alan David Brown as a person with significant control on 2022-07-15 | |
CH01 | Director's details changed for Mr Alan David Brown on 2022-07-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR JAMIE WILLIAMS | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
RES01 | ADOPT ARTICLES 26/04/22 | |
SH19 | Statement of capital on 2022-04-22 GBP 189,900 | |
CAP-SS | Solvency Statement dated 31/03/22 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH06 | Cancellation of shares. Statement of capital on 2022-02-28 GBP 189,900 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon James Garner on 2022-03-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-31 GBP 234,900 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
PSC05 | Change of details for Tc Group Holdings Limited as a person with significant control on 2021-01-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT DAVID BARTHOLOMEW | |
PSC05 | Change of details for Taylorcocks Group Ltd as a person with significant control on 2019-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon James Garner on 2020-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES OVERALL | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of William John Wilson on 2019-04-12 | |
CH01 | Director's details changed for Mr Alan David Brown on 2019-05-17 | |
PSC02 | Notification of Taylorcocks Group Ltd as a person with significant control on 2019-04-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN WILSON | |
RES15 | CHANGE OF COMPANY NAME 02/05/19 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ADAM KEYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2019-03-20 GBP 324,900 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2018-04-09 GBP 444,900 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2017-04-19 GBP 484,800 | |
SH03 | Purchase of own shares | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 523200 | |
SH06 | 03/10/16 STATEMENT OF CAPITAL GBP 523200 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
SH06 | 04/04/16 STATEMENT OF CAPITAL GBP 561600 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 20/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GARNER / 18/08/2014 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 20/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHORT | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 20/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WAYNE KERRY / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GARNER / 15/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ROBERT WAYNE KERRY | |
288a | DIRECTOR APPOINTED SIMON JAMES GARNER | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
88(2)R | AD 20/07/06--------- £ SI 94500@1=94500 £ IC 505500/600000 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 16/05/05--------- £ SI 136500@1=136500 £ IC 369000/505500 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
88(2)R | AD 04/05/04--------- £ SI 138000@1=138000 £ IC 231000/369000 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 09/06/03--------- £ SI 111000@1=111000 £ IC 120000/231000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 14/10/02--------- £ SI 119999@1=119999 £ IC 1/120000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 19/09/02 | |
RES04 | £ NC 100000/750000 19/09 | |
RES13 | DIVISION & CONVERSION 19/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 92 STATION ROAD CLACTON-ON-SEA ESSEX CO15 1SG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,733 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 2,225 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TC NORTH ESSEX LIMITED
Called Up Share Capital | 2013-03-31 | £ 900 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 900 |
Cash Bank In Hand | 2013-03-31 | £ 94,918 |
Cash Bank In Hand | 2012-03-31 | £ 139,876 |
Current Assets | 2013-03-31 | £ 437,828 |
Current Assets | 2012-03-31 | £ 467,220 |
Debtors | 2013-03-31 | £ 338,495 |
Debtors | 2012-03-31 | £ 323,156 |
Fixed Assets | 2013-03-31 | £ 328,844 |
Fixed Assets | 2012-03-31 | £ 343,842 |
Shareholder Funds | 2013-03-31 | £ 1,006 |
Shareholder Funds | 2012-03-31 | £ 16,319 |
Stocks Inventory | 2013-03-31 | £ 4,415 |
Stocks Inventory | 2012-03-31 | £ 4,188 |
Tangible Fixed Assets | 2013-03-31 | £ 40,807 |
Tangible Fixed Assets | 2012-03-31 | £ 25,626 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as TC NORTH ESSEX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |