-
TCA HOLDINGS (UK) LIMITED - High Street Centre, 137-139 High Street, Beckenham, Kent, United Kingdom
Company Information
- Company registration number
- 07994195
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- High Street Centre
- 137-139 High Street
- Beckenham
- Kent
- BR3 1AG
- England High Street Centre, 137-139 High Street, Beckenham, Kent, BR3 1AG, England UK
Management
- Managing Directors
- ADAMALLY, Quraish Sajjad Hussain
- MCGRATH, Mary Theresa
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-16
- Age Of Company 2012-03-16 12 years
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mrs Mary Mcgrath
- Mr Patrick Joseph Mcgrath
- -
- Mrs Mary Theresa Mcgrath
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-11-28
- Annual Return
- Due Date: 2021-02-17
- Last Date: 2020-01-06
-
TCA HOLDINGS (UK) LIMITED Company Description
- TCA HOLDINGS (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07994195. Its current trading status is "live". It was registered 2012-03-16. It has declared SIC or NACE codes as "68320". It has 2 directors The latest annual return was filed up to 2012-11-28.It can be contacted at High Street Centre .
Get TCA HOLDINGS (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tca Holdings (Uk) Limited - High Street Centre, 137-139 High Street, Beckenham, Kent, United Kingdom
- 2012-03-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TCA HOLDINGS (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-02-25) - PSC04
-
change-to-a-person-with-significant-control (2021-02-11) - PSC04
-
mortgage-satisfy-charge-full (2021-02-17) - MR04
-
change-person-director-company-with-change-date (2021-02-17) - CH01
-
change-to-a-person-with-significant-control (2021-02-17) - PSC04
-
cessation-of-a-person-with-significant-control (2021-02-17) - PSC07
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
-
notification-of-a-person-with-significant-control (2020-10-15) - PSC01
-
change-account-reference-date-company-previous-shortened (2020-03-18) - AA01
-
confirmation-statement-with-updates (2020-01-28) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-24) - AA
-
confirmation-statement-with-updates (2019-01-03) - CS01
-
mortgage-satisfy-charge-full (2019-11-04) - MR04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-12-21) - PSC04
-
change-person-director-company-with-change-date (2017-12-21) - CH01
-
change-to-a-person-with-significant-control (2017-12-20) - PSC04
-
change-person-director-company-with-change-date (2017-12-20) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
change-person-director-company-with-change-date (2017-11-06) - CH01
-
change-person-director-company (2017-07-06) - CH01
-
confirmation-statement-with-updates (2017-12-22) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-23) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-13) - AD01
-
appoint-person-director-company-with-name-date (2016-04-04) - AP01
-
termination-director-company-with-name-termination-date (2016-02-12) - TM01
-
change-person-director-company-with-change-date (2016-10-28) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-15) - AA
-
appoint-person-director-company-with-name-date (2015-12-11) - AP01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-30) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-06-05) - MR01
-
termination-secretary-company-with-name-termination-date (2014-10-24) - TM02
-
termination-director-company-with-name (2014-01-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-12-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-24) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
accounts-with-accounts-type-dormant (2013-11-22) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
change-person-director-company-with-change-date (2012-11-28) - CH01
-
appoint-person-director-company-with-name (2012-11-28) - AP01
-
termination-director-company-with-name (2012-03-28) - TM01
-
appoint-person-director-company-with-name (2012-03-28) - AP01
-
incorporation-company (2012-03-16) - NEWINC