TC EAST YORKSHIRE LIMITED

72 Lairgate, Beverley, HU17 8EU, East Yorkshire, United Kingdom
StatusACTIVE
Company No.12159036
CategoryPrivate Limited Company
Incorporated15 Aug 2019
Age4 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

TC EAST YORKSHIRE LIMITED is an active private limited company with number 12159036. It was incorporated 4 years, 10 months, 18 days ago, on 15 August 2019. The company address is 72 Lairgate, Beverley, HU17 8EU, East Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Capital return purchase own shares

Date: 14 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom

New address: 72 Lairgate Beverley East Yorkshire HU17 8EU

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Matthew Garner

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Michael Kenneth Todd

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Christopher Stuart Brown

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Timothy Christopher Barley

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH06

Date: 2023-03-31

Capital : 98 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 14 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Garner

Appointment date: 2022-02-02

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Stuart Brown

Cessation date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Michael Kenneth Todd

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Timothy Christopher Barley

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Christopher Stuart Brown

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 28 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 28 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 27 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-19

Psc name: Tc Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-31

Old address: 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom

New address: 74 Lairgate Beverley East Yorkshire HU178EU

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-12-31

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kenneth Todd

Appointment date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stuart Brown

Appointment date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Christopher Barley

Appointment date: 2019-12-20

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-20

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Christopher Suffolk

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Adam Keyes

Termination date: 2019-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Stuart Brown

Notification date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-20

Psc name: Tc Group Holdings Limited

Documents

View document PDF

Incorporation company

Date: 15 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITALM ASSOCIATES LTD.

KEA COTTAGE,KNARESBOROUGH,HG5 9JY

Number:03394712
Status:ACTIVE
Category:Private Limited Company

PAY-NEX LIMITED

LANSDOWNE CROSSWAYS ROAD,HINDHEAD,GU26 6HD

Number:09836396
Status:ACTIVE
Category:Private Limited Company

SMART STAY LIMITED

PRINCES HOUSE,HULL,HU2 8HX

Number:07576859
Status:ACTIVE
Category:Private Limited Company

SOFTED SOLUTIONS LTD.

110 CAMBRIDGE STREET,LONDON,SW1V 4QF

Number:11617978
Status:ACTIVE
Category:Private Limited Company

ST. EDMUNDS BUILDERS LIMITED

109 SWAN STREET,LOUGHBOROUGH,LE12 7NN

Number:07591658
Status:LIQUIDATION
Category:Private Limited Company

TASTY BUNCHES LIMITED

11 OAK AVENUE,CHEADLE,SK8 5DR

Number:11253198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source