You are here: bizstats.co.uk > a-z index > T list > TC list

Tcci Limited SHEFFIELD


Founded in 2003, Tcci, classified under reg no. 04807744 is an active company. Currently registered at Unit 3 South West Centre S8 0JR, Sheffield the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 23rd April 2015 Tcci Limited is no longer carrying the name Coating Centre Company.

The company has 2 directors, namely Michael C., Claire D.. Of them, Claire D. has been with the company the longest, being appointed on 3 August 2019 and Michael C. has been with the company for the least time - from 14 December 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tcci Limited Address / Contact

Office Address Unit 3 South West Centre
Office Address2 Troutbeck Road
Town Sheffield
Post code S8 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04807744
Date of Incorporation Mon, 23rd Jun 2003
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Michael C.

Position: Director

Appointed: 14 December 2022

Claire D.

Position: Director

Appointed: 03 August 2019

Richard S.

Position: Director

Appointed: 18 June 2018

Resigned: 03 August 2019

John S.

Position: Director

Appointed: 05 August 2016

Resigned: 18 June 2018

Craig M.

Position: Director

Appointed: 31 December 2014

Resigned: 05 August 2016

Gerald Q.

Position: Director

Appointed: 28 January 2010

Resigned: 31 December 2014

David B.

Position: Secretary

Appointed: 15 September 2003

Resigned: 29 January 2010

David B.

Position: Director

Appointed: 15 September 2003

Resigned: 29 January 2010

Michelle B.

Position: Secretary

Appointed: 01 July 2003

Resigned: 15 September 2003

Wendy B.

Position: Director

Appointed: 23 June 2003

Resigned: 29 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2003

Resigned: 23 June 2003

David B.

Position: Secretary

Appointed: 23 June 2003

Resigned: 01 July 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Vulcan Engineering Limited from Sheffield, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vulcan Engineering Limited

Unit 3 Southwest Centre Troutbeck Road, Sheffield, S8 0JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02422728
Notified on 23 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Coating Centre Company April 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 5569 735  
Current Assets310 524199 153216 017232 380
Debtors307 968189 418  
Other Debtors4 98912 004  
Net Assets Liabilities  205 376222 163
Other
Accrued Liabilities Deferred Income3 6451 250  
Amounts Owed By Group Undertakings287 613162 723  
Amounts Owed To Group Undertakings123   
Average Number Employees During Period1111
Corporation Tax Payable15 5363 382  
Creditors170 63128 76630 15822 479
Net Current Assets Liabilities139 893170 387208 376222 163
Number Shares Issued Fully Paid 100  
Other Taxation Social Security Payable129 163   
Par Value Share 1  
Prepayments Accrued Income15 36614 691  
Total Assets Less Current Liabilities139 893170 387208 376222 163
Trade Creditors Trade Payables22 16424 134  
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  22 51712 262

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (4 pages)

Company search