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

Tcc Limited SANDBACH


Tcc started in year 1992 as Private Limited Company with registration number 02748138. The Tcc company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Sandbach at Orchard House. Postal code: CW11 1FY. Since 2008-06-06 Tcc Limited is no longer carrying the name Tudor Computer Consultancy.

The company has 4 directors, namely Jonathan T., Mark T. and Dorothy T. and others. Of them, Dorothy T., Ian T. have been with the company the longest, being appointed on 18 September 1992 and Jonathan T. and Mark T. have been with the company for the least time - from 1 January 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian T. who worked with the the company until 1 January 2020.

Tcc Limited Address / Contact

Office Address Orchard House
Office Address2 Dingle Lane
Town Sandbach
Post code CW11 1FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748138
Date of Incorporation Thu, 17th Sep 1992
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 January 2020

Mark T.

Position: Director

Appointed: 01 January 2020

Dorothy T.

Position: Director

Appointed: 18 September 1992

Ian T.

Position: Director

Appointed: 18 September 1992

Jean S.

Position: Director

Appointed: 18 September 1992

Resigned: 05 April 1993

Tony S.

Position: Director

Appointed: 18 September 1992

Resigned: 05 April 1993

Ian T.

Position: Secretary

Appointed: 18 September 1992

Resigned: 01 January 2020

Suzanne B.

Position: Nominee Secretary

Appointed: 17 September 1992

Resigned: 18 September 1992

Kevin B.

Position: Nominee Director

Appointed: 17 September 1992

Resigned: 18 September 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Mark T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jonathan T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Dorothy T., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark T.

Notified on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Jonathan T.

Notified on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Dorothy T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tudor Computer Consultancy June 6, 2008
Harwood Edwards May 17, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-36 674-50 597-76 066-80 279-108 161-104 755      
Balance Sheet
Cash Bank In Hand 2 123432  13 455      
Cash Bank On Hand     13 45580 246191 520448 258330 139430 218486 943
Current Assets51 66354 82563 93889 48997 022111 50287 588215 886480 176338 895450 579554 928
Debtors51 66352 70263 50689 48997 02298 0477 34224 36631 9188 75620 36167 985
Net Assets Liabilities      -71 81784 082127 611145 881203 066206 788
Net Assets Liabilities Including Pension Asset Liability-36 674-50 597-76 066-80 278        
Other Debtors     49 435      
Property Plant Equipment     4 3163 4967 5808 1799 84813 24211 189
Tangible Fixed Assets14 18211 27810 2107 4564 9364 316      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-36 774-50 697-76 166-80 378-108 261-104 855      
Shareholder Funds-36 674-50 597-76 066-80 279-108 161-104 755      
Other
Accumulated Depreciation Impairment Property Plant Equipment     21 52722 53124 38226 99430 21433 52836 328
Average Number Employees During Period      555555
Bank Borrowings Overdrafts    5 393       
Bank Overdrafts    5 393       
Bank Overdrafts Secured    5 393       
Creditors     223 357162 901138 531359 672201 386257 987357 469
Creditors Due After One Year21 04417 20311 985         
Creditors Due Within One Year81 47599 494138 227177 223210 120220 573      
Debtors Due Within One Year    97 02298 047      
Increase From Depreciation Charge For Year Property Plant Equipment      1 0041 8512 6123 2203 3142 800
Net Current Assets Liabilities-29 812-44 669-74 289-87 735-113 097-111 855-75 31277 355120 504137 509192 592197 459
Number Shares Allotted 100100100100100      
Other Creditors     156 03386 79152 491    
Other Creditors Due Within One Year    143 439153 249      
Other Taxation Social Security Payable     15 51221 80741 400    
Par Value Share 11111      
Property Plant Equipment Gross Cost     25 84326 02731 96235 17340 06246 77047 517
Provisions For Liabilities Balance Sheet Subtotal       8521 0721 4762 7681 860
Secured Debts27 00322 15317 08519 5685 393       
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 1232 610  329      
Tangible Fixed Assets Cost Or Valuation33 19033 31334 83434 83425 51425 843      
Tangible Fixed Assets Depreciation19 00822 03524 62427 37820 57821 527      
Tangible Fixed Assets Depreciation Charged In Period 3 0273 102  52      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  513         
Tangible Fixed Assets Disposals  1 089         
Taxation Social Security Due Within One Year    6 56315 512      
Total Additions Including From Business Combinations Property Plant Equipment      1845 9353 2114 8896 708747
Total Assets Less Current Liabilities-15 630-33 391-64 079-80 279-108 162-104 755-71 81784 934128 683147 357205 834208 648
Trade Creditors Trade Payables     51 81254 30244 641    
Trade Creditors Within One Year    54 72451 812      
Trade Debtors Trade Receivables     48 6127 34224 366    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
Free Download (9 pages)

Company search

Advertisements