Tcs John Huxley Europe Limited STOKE ON TRENT


Tcs John Huxley Europe started in year 1979 as Private Limited Company with registration number 01449986. The Tcs John Huxley Europe company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Stoke On Trent at Festival Trade Park Unit 6. Postal code: ST1 5NJ. Since December 28, 2007 Tcs John Huxley Europe Limited is no longer carrying the name Technical Casino Services.

The company has 3 directors, namely Phillip L., Tristan S. and Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 31 May 1994 and Phillip L. has been with the company for the least time - from 1 September 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the ST1 5NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1097382 . It is located at Unit 6, Crown Road, Stoke-on-trent with a total of 2 cars.

Tcs John Huxley Europe Limited Address / Contact

Office Address Festival Trade Park Unit 6
Office Address2 Crown Road
Town Stoke On Trent
Post code ST1 5NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01449986
Date of Incorporation Fri, 21st Sep 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Phillip L.

Position: Director

Appointed: 01 September 2020

Tristan S.

Position: Director

Appointed: 01 March 2012

Michael K.

Position: Director

Appointed: 31 May 1994

Eric P.

Position: Director

Appointed: 27 April 2013

Resigned: 24 April 2020

Catherine B.

Position: Director

Appointed: 01 March 2012

Resigned: 21 November 2014

David H.

Position: Director

Appointed: 19 February 2008

Resigned: 01 March 2012

Ruth A.

Position: Director

Appointed: 01 May 1997

Resigned: 24 February 2013

David H.

Position: Director

Appointed: 15 May 1996

Resigned: 30 April 2001

Michael K.

Position: Secretary

Appointed: 22 January 1996

Resigned: 01 April 2015

Martin W.

Position: Secretary

Appointed: 04 October 1994

Resigned: 21 January 1996

Carl K.

Position: Director

Appointed: 31 May 1994

Resigned: 17 July 2012

Graham J.

Position: Secretary

Appointed: 06 April 1993

Resigned: 14 September 1994

Michael R.

Position: Director

Appointed: 23 February 1992

Resigned: 06 April 1993

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1992

Resigned: 06 April 1993

Martin W.

Position: Director

Appointed: 23 February 1992

Resigned: 21 January 1996

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Victoria Holdings Limited from Stoke On Trent, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Victoria Holdings Limited

Festival Trade Park Unit 6, Crown Road, Stoke On Trent, Staffordshire, ST1 5NJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02878118
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Technical Casino Services December 28, 2007

Transport Operator Data

Unit 6
Address Crown Road , Festival Trade Park
City Stoke-on-trent
Post code ST1 5NJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, September 2023
Free Download (36 pages)

Company search

Advertisements