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

Tcl Trading Limited GRAYS


Founded in 2003, Tcl Trading, classified under reg no. 04897962 is an active company. Currently registered at Blackshots Leisure Centre RM16 2JU, Grays the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Jatinder N., appointed on 20 March 2023. In addition, a secretary was appointed - Nora O., appointed on 18 January 2024. At present 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.

Tcl Trading Limited Address / Contact

Office Address Blackshots Leisure Centre
Office Address2 Blackshots Lane
Town Grays
Post code RM16 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04897962
Date of Incorporation Fri, 12th Sep 2003
Industry Other sports activities
Industry Operation of sports facilities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Nora O.

Position: Secretary

Appointed: 18 January 2024

Jatinder N.

Position: Director

Appointed: 20 March 2023

Khatija V.

Position: Secretary

Appointed: 03 August 2020

Resigned: 18 January 2024

Wayne W.

Position: Director

Appointed: 26 February 2018

Resigned: 20 March 2023

Christopher S.

Position: Director

Appointed: 26 April 2011

Resigned: 11 February 2022

Derek S.

Position: Director

Appointed: 28 February 2005

Resigned: 11 December 2017

Jamie G.

Position: Director

Appointed: 01 October 2003

Resigned: 06 March 2017

John C.

Position: Director

Appointed: 01 October 2003

Resigned: 04 November 2011

Noel M.

Position: Director

Appointed: 15 September 2003

Resigned: 19 September 2010

Michael B.

Position: Director

Appointed: 15 September 2003

Resigned: 23 November 2020

Jonathan T.

Position: Secretary

Appointed: 15 September 2003

Resigned: 03 August 2020

Mark L.

Position: Director

Appointed: 12 September 2003

Resigned: 09 September 2004

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 12 September 2003

Resigned: 15 September 2003

Glyn J.

Position: Director

Appointed: 12 September 2003

Resigned: 05 March 2011

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2003

Resigned: 15 September 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Thurrock Community Leisure Ltd from Grays, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares.

Thurrock Community Leisure Ltd

Blackshots Leisure Centre Blackshots Lane, Grays, Essex, RM16 2JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3782811
Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 50544 62410 94019 3214 145102 08021 322
Current Assets69 82162 72628 29333 61223 638110 45429 762
Debtors13 8356 4277 0056 75314 4433 6542 604
Net Assets Liabilities22 91022 91018 20820 87612 06712 06712 067
Other Debtors 2 6142 6752 294 2 2821 997
Property Plant Equipment100 47882 15052 95752 04834 70225 532 
Total Inventories15 48111 07510 3487 5385 0504 7205 836
Other
Accrued Liabilities Deferred Income5 5009 79218 91114 85017 58522 60311 613
Accumulated Depreciation Impairment Property Plant Equipment172 944202 137231 330226 710244 056248 676259 164
Amounts Owed By Group Undertakings    6 100 397
Amounts Owed To Group Undertakings38 30255 84214 59320 785 88 328 
Average Number Employees During Period18191417559
Creditors49 97026 6782 64316 70910 6376 31632 739
Increase From Depreciation Charge For Year Property Plant Equipment 29 19329 19326 60617 3469 17010 488
Net Current Assets Liabilities-27 598-32 562-32 106-14 463-11 998-7 149-2 977
Number Shares Issued Fully Paid 100100100100100100
Other Creditors   2502 262500 
Par Value Share 111111
Prepayments    986275210
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 600     
Property Plant Equipment Gross Cost273 422284 287284 287278 758278 758274 208 
Recoverable Value-added Tax9 7363 8134 3304 4597 3571 097 
Total Additions Including From Business Combinations Property Plant Equipment 10 865 25 697   
Total Assets Less Current Liabilities72 88049 58820 85137 58522 70418 38312 067
Trade Creditors Trade Payables27 5094 0554 6574 4019 71729215 285
Trade Debtors Trade Receivables4 099      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   31 226 4 550 
Disposals Property Plant Equipment   31 226 4 550 
Increase Decrease In Property Plant Equipment   25 697   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 13th, October 2023
Free Download (11 pages)

Company search

Advertisements