Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TC HOLDINGS (BRISTOL) LIMITED
Company Information for

TC HOLDINGS (BRISTOL) LIMITED

UNIT 5 VICTORIA GROVE, BEDMINSTER, BRISTOL, BS3 4AN,
Company Registration Number
06448881
Private Limited Company
Active

Company Overview

About Tc Holdings (bristol) Ltd
TC HOLDINGS (BRISTOL) LIMITED was founded on 2007-12-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Tc Holdings (bristol) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TC HOLDINGS (BRISTOL) LIMITED
 
Legal Registered Office
UNIT 5 VICTORIA GROVE
BEDMINSTER
BRISTOL
BS3 4AN
Other companies in BS8
 
Filing Information
Company Number 06448881
Company ID Number 06448881
Date formed 2007-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 06:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TC HOLDINGS (BRISTOL) LIMITED
Is this data useful to you?
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.

Company Officers of TC HOLDINGS (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
PAUL DEAN O'BRIEN
Company Secretary 2007-12-10
ANGELA JANET O'BRIEN
Director 2007-12-10
PAUL DEAN O'BRIEN
Director 2007-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DEAN O'BRIEN RENEWABLE DISTRIBUTION LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Dissolved 2013-10-22
PAUL DEAN O'BRIEN PAUL O`BRIEN ROOFING AND BUILDING LIMITED Company Secretary 2009-06-15 CURRENT 2009-06-15 Active
PAUL DEAN O'BRIEN 43 SANDBED ROAD MANAGEMENT LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Active
PAUL DEAN O'BRIEN ROLLO HOMES LIMITED Company Secretary 2007-10-31 CURRENT 2001-11-22 Active
PAUL DEAN O'BRIEN BUILD IT (SOUTH WEST) LIMITED Company Secretary 2007-09-04 CURRENT 2006-12-15 Active
PAUL DEAN O'BRIEN FLATS 4 U (BRISTOL) LIMITED Company Secretary 2007-01-09 CURRENT 2006-12-13 Dissolved 2015-08-11
PAUL DEAN O'BRIEN BRISTOL (WEST) DEVELOPMENTS LIMITED Company Secretary 2006-12-12 CURRENT 2006-11-23 Active
PAUL DEAN O'BRIEN FLATS R US (BRISTOL) LIMITED Company Secretary 2006-12-12 CURRENT 2006-11-23 Active
PAUL DEAN O'BRIEN SOUTH BRISTOL DEVELOPMENTS LIMITED Company Secretary 2006-08-17 CURRENT 2006-05-10 Active
PAUL DEAN O'BRIEN JUST LETS @ BRISTOL LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
PAUL DEAN O'BRIEN POB DEVELOPMENTS LIMITED Company Secretary 2006-07-10 CURRENT 2006-07-10 Active
PAUL DEAN O'BRIEN STAR DEVELOPMENTS (BRISTOL) LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (BRISTOL) LTD Company Secretary 2005-12-28 CURRENT 2005-12-28 Active
PAUL DEAN O'BRIEN MIDLAND PROPERTIES (BRISTOL) LIMITED Company Secretary 2002-11-15 CURRENT 2002-11-06 Active
ANGELA JANET O'BRIEN JUST LETS @ BRISTOL LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
ANGELA JANET O'BRIEN JUPITER VENTURES LIMITED Director 2002-04-03 CURRENT 2001-07-26 Active
PAUL DEAN O'BRIEN SLADE HOUSE DEVELOPMENTS LTD Director 2018-02-09 CURRENT 2018-02-09 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS CLEEVE LTD Director 2018-01-10 CURRENT 2018-01-10 Active
PAUL DEAN O'BRIEN TROJAN FITNESS LIMITED Director 2017-09-28 CURRENT 2010-12-14 Active
PAUL DEAN O'BRIEN JUPITER VENTURES NUMBER 2 LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
PAUL DEAN O'BRIEN POSH DEVELOPMENTS LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (CHIPPING SODBURY) LTD Director 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (CONGRESBURY) LIMITED Director 2017-02-03 CURRENT 2016-11-23 Active - Proposal to Strike off
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (COTHAM) LIMITED Director 2017-01-24 CURRENT 2016-12-09 Active
PAUL DEAN O'BRIEN MEDIA CREATIONS LTD Director 2016-11-21 CURRENT 2016-11-21 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (OAKFIELD) LTD Director 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
PAUL DEAN O'BRIEN JACOBS WELLS ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
PAUL DEAN O'BRIEN PJAC (BRISTOL) LIMITED Director 2016-06-23 CURRENT 2006-01-04 Active
PAUL DEAN O'BRIEN CAP PROJECTS NUMBER ONE LTD Director 2016-05-12 CURRENT 2016-05-12 Active
PAUL DEAN O'BRIEN CALMSHEER LIMITED Director 2016-02-22 CURRENT 1982-01-29 Active
PAUL DEAN O'BRIEN JUPITER NUMBER ONE LTD Director 2015-12-17 CURRENT 2015-12-17 Active
PAUL DEAN O'BRIEN NEWCONTRAST LIMITED Director 2015-10-01 CURRENT 2002-01-08 Active
PAUL DEAN O'BRIEN RENEWABLES SYSTEMS SERVICES LTD Director 2014-11-21 CURRENT 2014-11-21 Dissolved 2016-04-19
PAUL DEAN O'BRIEN CAP PROJECTS (BRISTOL) LTD Director 2014-11-14 CURRENT 2014-11-14 Active
PAUL DEAN O'BRIEN 92 CROMWELL ROAD MANAGEMENT LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
PAUL DEAN O'BRIEN 1 ASHLEY HILL MANAGEMENT LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
PAUL DEAN O'BRIEN 30 GOSS LANE MANAGEMENT LIMITED Director 2014-03-24 CURRENT 2014-03-24 Active
PAUL DEAN O'BRIEN 111 ASHLEY DOWN ROAD (BRISTOL) MANAGEMENT LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
PAUL DEAN O'BRIEN COMPLETE LED LTD Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-09-25
PAUL DEAN O'BRIEN 1 QUARRINGTON ROAD MANAGEMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PAUL DEAN O'BRIEN BADGWORTH LIMITED Director 2013-06-17 CURRENT 2003-06-16 Active
PAUL DEAN O'BRIEN EIDER RENEWABLES LIMITED Director 2013-04-19 CURRENT 2013-01-23 Active
PAUL DEAN O'BRIEN SOLAR NRG (BRISTOL) LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active - Proposal to Strike off
PAUL DEAN O'BRIEN POB SOLAR (NI) LTD Director 2012-08-01 CURRENT 2012-08-01 Active
PAUL DEAN O'BRIEN SOLAR SUN (BRISTOL) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
PAUL DEAN O'BRIEN RENEWABLE DISTRIBUTION LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2013-10-22
PAUL DEAN O'BRIEN CONVEYANCING (BRISTOL) DIRECT LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2014-08-26
PAUL DEAN O'BRIEN JUPITER (PORT VALE) LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2013-10-08
PAUL DEAN O'BRIEN LONDON CARBON CREDIT EXCHANGE LIMITED Director 2010-06-03 CURRENT 2010-06-03 Active - Proposal to Strike off
PAUL DEAN O'BRIEN SOUTH STREET MEWS MANAGEMENT LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active
PAUL DEAN O'BRIEN PAUL O`BRIEN ROOFING AND BUILDING LIMITED Director 2009-06-15 CURRENT 2009-06-15 Active
PAUL DEAN O'BRIEN 6 CAINE ROAD HORFIELD MANAGEMENT COMPANY LIMITED Director 2009-04-29 CURRENT 2007-07-26 Active
PAUL DEAN O'BRIEN 41 DOONE ROAD HORFIELD MANAGEMENT LIMITED Director 2008-10-27 CURRENT 2007-09-07 Active
PAUL DEAN O'BRIEN 21A STANLEY AVENUE BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
PAUL DEAN O'BRIEN 21 STANLEY AVENUE BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
PAUL DEAN O'BRIEN 129 CORONATION ROAD BRISTOL MANAGEMENT COMPANY LIMITED Director 2008-03-11 CURRENT 2008-03-11 Active - Proposal to Strike off
PAUL DEAN O'BRIEN COURTLANDS (BRISTOL) LTD Director 2008-02-13 CURRENT 2008-02-13 Dissolved 2017-06-20
PAUL DEAN O'BRIEN 43 SANDBED ROAD MANAGEMENT LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
PAUL DEAN O'BRIEN 467 GLOUCESTER ROAD MANAGEMENT LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active
PAUL DEAN O'BRIEN STAR DEVELOPMENTS (BRISTOL) LIMITED Director 2007-10-15 CURRENT 2006-06-21 Active
PAUL DEAN O'BRIEN 81 BISHOPSWORTH ROAD MANAGEMENT COMPANY LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
PAUL DEAN O'BRIEN BUILD IT (SOUTH WEST) LIMITED Director 2007-09-04 CURRENT 2006-12-15 Active
PAUL DEAN O'BRIEN RANDOLPH MEWS BRISTOL MANAGEMENT COMPANY LIMITED Director 2007-07-26 CURRENT 2007-07-26 Active
PAUL DEAN O'BRIEN FLATS 4 U (BRISTOL) LIMITED Director 2007-01-09 CURRENT 2006-12-13 Dissolved 2015-08-11
PAUL DEAN O'BRIEN BRISTOL (WEST) DEVELOPMENTS LIMITED Director 2006-12-12 CURRENT 2006-11-23 Active
PAUL DEAN O'BRIEN FLATS R US (BRISTOL) LIMITED Director 2006-12-12 CURRENT 2006-11-23 Active
PAUL DEAN O'BRIEN SOUTH BRISTOL DEVELOPMENTS LIMITED Director 2006-08-17 CURRENT 2006-05-10 Active
PAUL DEAN O'BRIEN JUST LETS @ BRISTOL LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
PAUL DEAN O'BRIEN POB DEVELOPMENTS LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
PAUL DEAN O'BRIEN FLAT OUT (BRISTOL) LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
PAUL DEAN O'BRIEN CROWN DEVELOPMENTS (BRISTOL) LTD Director 2005-12-28 CURRENT 2005-12-28 Active
PAUL DEAN O'BRIEN MIDLAND PROPERTIES (BRISTOL) LIMITED Director 2002-11-15 CURRENT 2002-11-06 Active
PAUL DEAN O'BRIEN ROLLO HOMES LIMITED Director 2002-08-12 CURRENT 2001-11-22 Active
PAUL DEAN O'BRIEN JUPITER VENTURES LIMITED Director 2002-04-03 CURRENT 2001-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-12-21REGISTRATION OF A CHARGE / CHARGE CODE 064488810008
2023-11-28REGISTERED OFFICE CHANGED ON 28/11/23 FROM Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-03-08Compulsory strike-off action has been discontinued
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2023-03-02CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-2926/09/22 STATEMENT OF CAPITAL GBP 7
2022-09-29SH0126/09/22 STATEMENT OF CAPITAL GBP 7
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-21REGISTRATION OF A CHARGE / CHARGE CODE 064488810006
2022-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064488810006
2021-10-21PSC08Notification of a person with significant control statement
2021-10-21PSC07CESSATION OF PAUL DEAN O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064488810005
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2021-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064488810004
2019-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064488810003
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064488810002
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA JANET O'BRIEN
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2019-01-30DISS40Compulsory strike-off action has been discontinued
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-14SH02Sub-division of shares on 2018-05-04
2018-08-14SH08Change of share class name or designation
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064488810001
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/16 FROM Hyland Mews 21 High Street Clifton Bristol BS8 2YF
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-09AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/11 FROM Arclight House 3 Unity Street Bristol BS1 5HH
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0131/01/11 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAN O`BRIEN / 31/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANET O`BRIEN / 31/01/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-11363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-0488(2)RAD 11/01/08--------- £ SI 2@1=2 £ IC 2/4
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TC HOLDINGS (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TC HOLDINGS (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TC HOLDINGS (BRISTOL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 HOLDINGS (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of TC HOLDINGS (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TC HOLDINGS (BRISTOL) LIMITED
Trademarks
We have not found any records of TC HOLDINGS (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TC HOLDINGS (BRISTOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TC HOLDINGS (BRISTOL) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TC HOLDINGS (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TC HOLDINGS (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TC HOLDINGS (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.