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

Tcc1 Limited ACCRINGTON


Tcc1 Limited was dissolved on 2023-06-13. Tcc1 was a private limited company that could have been found at Church Bridge House, Henry Street, Accrington, BB5 4EE, UNITED KINGDOM. This company (formed on 1996-08-07) was run by 2 directors and 1 secretary.
Director Michael A. who was appointed on 17 December 2021.
Director Stuart C. who was appointed on 06 April 2017.
Moving on to the secretaries, we can name: Michael A. appointed on 17 December 2021.

The company was categorised as "activities of other holding companies n.e.c." (64209). According to the official information, there was a name change on 2009-08-26, their previous name was The Cotswold Company. The last confirmation statement was filed on 2021-08-01 and last time the statutory accounts were filed was on 26 March 2021. 2015-08-07 was the date of the last annual return.

Tcc1 Limited Address / Contact

Office Address Church Bridge House
Office Address2 Henry Street
Town Accrington
Post code BB5 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235153
Date of Incorporation Wed, 7th Aug 1996
Date of Dissolution Tue, 13th Jun 2023
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Fri, 26th Mar 2021
Next confirmation statement due date Mon, 15th Aug 2022
Last confirmation statement dated Sun, 1st Aug 2021

Company staff

Michael A.

Position: Secretary

Appointed: 17 December 2021

Michael A.

Position: Director

Appointed: 17 December 2021

Stuart C.

Position: Director

Appointed: 06 April 2017

Mark A.

Position: Director

Appointed: 06 April 2017

Resigned: 16 December 2021

Mark A.

Position: Secretary

Appointed: 15 December 2011

Resigned: 16 December 2021

Timothy K.

Position: Director

Appointed: 28 January 2011

Resigned: 05 April 2017

Roger S.

Position: Director

Appointed: 15 September 2010

Resigned: 31 March 2015

David D.

Position: Director

Appointed: 09 August 2010

Resigned: 31 December 2010

Christopher H.

Position: Director

Appointed: 01 July 2008

Resigned: 02 August 2010

Keith C.

Position: Director

Appointed: 23 February 2007

Resigned: 01 April 2010

Philip M.

Position: Director

Appointed: 23 February 2007

Resigned: 26 March 2021

Ivan B.

Position: Director

Appointed: 23 February 2007

Resigned: 12 August 2013

Ivan B.

Position: Secretary

Appointed: 23 February 2007

Resigned: 15 December 2011

Patrick J.

Position: Director

Appointed: 23 February 2007

Resigned: 30 November 2009

David D.

Position: Director

Appointed: 23 February 2007

Resigned: 02 October 2007

David S.

Position: Director

Appointed: 04 October 2004

Resigned: 23 February 2007

Andrew S.

Position: Secretary

Appointed: 04 October 2004

Resigned: 23 February 2007

Steven W.

Position: Secretary

Appointed: 11 May 2004

Resigned: 24 August 2004

Steven W.

Position: Director

Appointed: 11 May 2004

Resigned: 24 August 2004

Robert K.

Position: Director

Appointed: 11 September 2001

Resigned: 23 February 2007

Robin K.

Position: Director

Appointed: 11 September 2001

Resigned: 23 February 2007

Tanya P.

Position: Director

Appointed: 28 July 2000

Resigned: 11 September 2001

Andrew S.

Position: Director

Appointed: 26 February 1997

Resigned: 31 March 2007

Andrew S.

Position: Secretary

Appointed: 26 February 1997

Resigned: 11 May 2004

John G.

Position: Director

Appointed: 26 February 1997

Resigned: 12 April 2000

Margaret V.

Position: Secretary

Appointed: 07 August 1996

Resigned: 26 February 1997

Ian V.

Position: Director

Appointed: 07 August 1996

Resigned: 08 October 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 August 1996

Resigned: 07 August 1996

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1996

Resigned: 07 August 1996

People with significant control

Studio Retail Group Plc

Church Bridge House Henry Street, Accrington, BB5 4EE, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00549034
Notified on 24 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Frasers Group Plc

Unit A, Brook Park East,, Shirebrook,, NG20 8RY, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06035106
Notified on 24 February 2022
Ceased on 24 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Studio Retail Group Plc

Church Bridge House Henry Street, Accrington, BB5 4EE, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Compnay
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 00549034
Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Cotswold Company August 26, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2021-03-26
filed on: 31st, August 2021
Free Download (17 pages)

Company search

Advertisements