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

Tcx Global Limited RUGBY


Tcx Global Limited is a private limited company situated at 102 Bath Street, Rugby CV21 3JD. Incorporated on 2017-05-19, this 6-year-old company is run by 1 director and 1 secretary.
Director Ed B., appointed on 19 May 2017.
Moving on to secretaries, we can name: Harry B., appointed on 19 May 2017.
The company is categorised as "non-specialised wholesale trade" (Standard Industrial Classification: 46900), "wholesale of electronic and telecommunications equipment and parts" (Standard Industrial Classification: 46520), "agents specialized in the sale of other particular products" (Standard Industrial Classification: 46180).
The latest confirmation statement was filed on 2020-05-18 and the due date for the next filing is 2021-06-01. Additionally, the statutory accounts were filed on 31 May 2019 and the next filing should be sent on 31 May 2021.

Tcx Global Limited Address / Contact

Office Address 102 Bath Street
Town Rugby
Post code CV21 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10779807
Date of Incorporation Fri, 19th May 2017
Industry Non-specialised wholesale trade
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st May
Company age 7 years old
Account next due date Mon, 31st May 2021 (1058 days after)
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Tue, 1st Jun 2021 (2021-06-01)
Last confirmation statement dated Mon, 18th May 2020

Company staff

Harry B.

Position: Secretary

Appointed: 19 May 2017

Ed B.

Position: Director

Appointed: 19 May 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Ed B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Richard M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ed B.

Notified on 19 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 19 May 2017
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-31
Balance Sheet
Cash Bank On Hand1 0001 000
Net Assets Liabilities1 0001 000
Other
Number Shares Allotted1 0001 000
Par Value Share11

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
Free Download (1 page)

Company search