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

Tcd Business Limited STEVENTON


Founded in 2007, Tcd Business, classified under reg no. 06451996 is an active company. Currently registered at Garden House OX13 6AF, Steventon the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely David S. and Peter D.. In addition one secretary - Christopher F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alison T. who worked with the the firm until 1 December 2011.

Tcd Business Limited Address / Contact

Office Address Garden House
Office Address2 Milton Hill
Town Steventon
Post code OX13 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451996
Date of Incorporation Wed, 12th Dec 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

David S.

Position: Director

Appointed: 19 April 2018

Christopher F.

Position: Secretary

Appointed: 01 December 2011

Peter D.

Position: Director

Appointed: 01 September 2011

Christopher F.

Position: Director

Appointed: 01 September 2011

Resigned: 19 April 2018

Alison T.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2011

Jonathan S.

Position: Director

Appointed: 01 May 2009

Resigned: 01 September 2010

Barney J.

Position: Director

Appointed: 12 December 2007

Resigned: 10 May 2009

Michael T.

Position: Director

Appointed: 12 December 2007

Resigned: 16 July 2009

Alison T.

Position: Secretary

Appointed: 12 December 2007

Resigned: 01 December 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Peter D. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is David S. This PSC has significiant influence or control over the company,. Then there is Christopher F., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Peter D.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 19 April 2018
Nature of control: significiant influence or control

Christopher F.

Notified on 6 April 2016
Ceased on 19 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth222       
Balance Sheet
Current Assets24 40916 15415 11225 46710 76539 62211 93216 2376 7617 023
Net Assets Liabilities  22222222
Cash Bank In Hand19 34410 80111 652       
Debtors5 0655 3533 460       
Net Assets Liabilities Including Pension Asset Liability222       
Trade Debtors5 0655 353        
Reserves/Capital
Called Up Share Capital222       
Shareholder Funds222       
Other
Average Number Employees During Period      1211
Creditors  15 11025 46510 76339 62011 93016 2356 7597 021
Net Current Assets Liabilities2222222222
Other Operating Expenses Format2   66 82177 85262 06254 15913 60521 59756 949
Other Operating Income Format2       3 014  
Raw Materials Consumables Used   5 99612 2314 50310 4694 4001 09014 804
Staff Costs Employee Benefits Expense   8 04010 73710 5809 7157 7852 4921 059
Total Assets Less Current Liabilities2222222222
Turnover Revenue   80 857100 82077 14574 34322 77624 61972 812
Accruals Deferred Income Within One Year1 380585        
Administrative Expenses36 520         
Cost Sales6 531         
Creditors Due Within One Year24 40716 15215 110       
Gross Profit Loss36 520         
Number Shares Allotted222       
Other Creditors Due Within One Year23 02715 502        
Par Value Share111       
Share Capital Allotted Called Up Paid222       
Trade Creditors Within One Year 65        
Turnover Gross Operating Revenue43 051         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/12/12
filed on: 24th, December 2023
Free Download (3 pages)

Company search

Advertisements