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

Tccp (clarence Dock) Limited LEEDS


Tccp (clarence Dock) started in year 2007 as Private Limited Company with registration number 06219875. The Tccp (clarence Dock) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Leeds at Town Centre House. Postal code: LS2 8LY.

The firm has 3 directors, namely Stewart M., Charles Z. and Edward Z.. Of them, Edward Z. has been with the company the longest, being appointed on 9 May 2007 and Stewart M. has been with the company for the least time - from 1 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tccp (clarence Dock) Limited Address / Contact

Office Address Town Centre House
Office Address2 The Merrion Centre
Town Leeds
Post code LS2 8LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06219875
Date of Incorporation Thu, 19th Apr 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Stewart M.

Position: Director

Appointed: 01 June 2021

Charles Z.

Position: Director

Appointed: 01 July 2012

Edward Z.

Position: Director

Appointed: 09 May 2007

Lynda S.

Position: Director

Appointed: 20 November 2018

Resigned: 07 August 2020

Mark D.

Position: Director

Appointed: 10 July 2017

Resigned: 28 February 2021

Duncan S.

Position: Secretary

Appointed: 12 April 2014

Resigned: 05 September 2017

Duncan S.

Position: Director

Appointed: 07 April 2014

Resigned: 05 September 2017

Christopher K.

Position: Secretary

Appointed: 01 February 2011

Resigned: 11 April 2014

Christopher K.

Position: Director

Appointed: 12 April 2010

Resigned: 11 April 2014

Ann M.

Position: Secretary

Appointed: 22 June 2009

Resigned: 01 February 2011

Robert B.

Position: Director

Appointed: 14 May 2007

Resigned: 30 November 2009

Richard L.

Position: Director

Appointed: 09 May 2007

Resigned: 20 November 2018

Timothy C.

Position: Director

Appointed: 19 April 2007

Resigned: 24 July 2008

Karen P.

Position: Secretary

Appointed: 19 April 2007

Resigned: 30 April 2009

Karen P.

Position: Director

Appointed: 19 April 2007

Resigned: 09 April 2009

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Town Centre Car Parks Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Town Centre Car Parks Limited

Town Centre House Merrion Centre, Leeds, LS2 8LY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 5494592
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 9th, March 2024
Free Download (14 pages)

Company search

Advertisements