T C D Investments Limited N YORKS


T C D Investments started in year 1984 as Private Limited Company with registration number 01801281. The T C D Investments company has been functioning successfully for fourty years now and its status is active. The firm's office is based in N Yorks at 2 Mount Parade. Postal code: HG1 1BX.

At the moment there are 3 directors in the the company, namely Joanne B., Brenda N. and Andrew B.. In addition one secretary - Joanne B. - is with the firm. At the moment 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.

T C D Investments Limited Address / Contact

Office Address 2 Mount Parade
Office Address2 Harrogate
Town N Yorks
Post code HG1 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01801281
Date of Incorporation Mon, 19th Mar 1984
Industry Maintenance and repair of motor vehicles
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 26th July
Company age 40 years old
Account next due date Fri, 26th Apr 2024 (5 days after)
Account last made up date Thu, 28th Jul 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Joanne B.

Position: Secretary

Appointed: 07 February 2017

Joanne B.

Position: Director

Appointed: 28 November 2016

Brenda N.

Position: Director

Appointed: 02 September 2010

Andrew B.

Position: Director

Appointed: 31 December 2004

Frederick N.

Position: Secretary

Appointed: 02 September 2010

Resigned: 07 February 2017

Joanne N.

Position: Secretary

Appointed: 22 April 2010

Resigned: 02 September 2010

Joanne B.

Position: Director

Appointed: 22 April 2010

Resigned: 02 September 2010

Brenda N.

Position: Director

Appointed: 05 August 1991

Resigned: 22 April 2010

Frederick N.

Position: Director

Appointed: 05 August 1991

Resigned: 05 April 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Andrew B. The abovementioned PSC has significiant influence or control over the company,.

Andrew B.

Notified on 19 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-292021-07-28
Net Worth-25 022-31 502-41 234-42 345-44 698-57 048-60 502    
Balance Sheet
Current Assets37 47942 51345 67748 08246 55944 68145 44648 10914 79922 17321 390
Net Assets Liabilities      60 50253 29984 80778 14379 598
Cash Bank In Hand3 411 1 574        
Debtors4 4368 96110 234        
Net Assets Liabilities Including Pension Asset Liability-25 022-31 502-41 234-42 345-44 698-57 048-60 502    
Stocks Inventory29 63233 55233 869        
Tangible Fixed Assets35 09927 07220 106        
Reserves/Capital
Called Up Share Capital998998998        
Profit Loss Account Reserve-26 020-32 500-42 232        
Shareholder Funds-25 022-31 502-41 234-42 345-44 698-57 048-60 502    
Other
Average Number Employees During Period       3333
Creditors      113 693107 604104 563104 282104 161
Fixed Assets35 09927 07220 10613 98812 1019 6817 7456 1964 9573 9663 173
Net Current Assets Liabilities-55 147-54 727-57 819-53 977-54 772-65 147-68 24759 49589 76482 10982 771
Total Assets Less Current Liabilities-20 048-27 655-37 713-39 989-42 671-55 466-60 50253 29984 80778 14379 598
Creditors Due Within One Year92 62697 240103 496102 059101 331109 828113 693    
Provisions For Liabilities Charges4 9743 8473 5212 3562 0271 582     
Tangible Fixed Assets Cost Or Valuation80 32680 32680 326        
Tangible Fixed Assets Depreciation45 22753 25460 220        
Tangible Fixed Assets Depreciation Charged In Period 8 0276 966        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-07-28
filed on: 3rd, October 2023
Free Download (3 pages)

Company search

Advertisements