TC NORTH ESSEX LIMITED - ESSEX
Company Profile | Company Filings |
Overview
TC NORTH ESSEX LIMITED is a Private Limited Company from ESSEX and has the status: Active.
TC NORTH ESSEX LIMITED was incorporated 22 years ago on 20/02/2002 and has the registered number: 04378368. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TC NORTH ESSEX LIMITED was incorporated 22 years ago on 20/02/2002 and has the registered number: 04378368. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TC NORTH ESSEX LIMITED - ESSEX
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
92 STATION ROAD
ESSEX
CO15 1SG
This Company Originates in : United Kingdom
Previous trading names include:
THE JAMESONS PARTNERSHIP LIMITED (until 02/05/2019)
THE JAMESONS PARTNERSHIP LIMITED (until 02/05/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMIE WILLIAMS | Sep 1986 | British | Director | 2022-07-01 | CURRENT |
MR ROBERT WAYNE KERRY | Jun 1974 | English | Director | 2009-04-01 | CURRENT |
SIMON JAMES GARNER | Mar 1972 | British | Director | 2009-04-01 | CURRENT |
ALAN DAVID BROWN | Jul 1955 | British | Director | 2002-02-20 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2002-02-20 UNTIL 2002-02-20 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-02-20 UNTIL 2002-02-20 | RESIGNED | ||
WILLIAM JOHN WILSON | Jun 1952 | British | Director | 2002-02-20 UNTIL 2019-04-12 | RESIGNED |
MR JOHN ROBERT SHORT | Apr 1954 | British | Director | 2002-02-20 UNTIL 2014-05-06 | RESIGNED |
MR PAUL JAMES OVERALL | Jan 1985 | British | Director | 2019-04-12 UNTIL 2020-01-24 | RESIGNED |
RICHARD KEYES | Jan 1982 | British | Director | 2019-04-12 UNTIL 2020-09-10 | RESIGNED |
MR GRANT DAVID BARTHOLOMEW | Sep 1985 | British | Director | 2019-04-12 UNTIL 2020-09-10 | RESIGNED |
WILLIAM JOHN WILSON | Jun 1952 | British | Secretary | 2002-02-20 UNTIL 2019-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tc Group Holdings Limited | 2019-04-12 | Steyning West Sussex |
Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Alan David Brown | 2016-04-06 | 7/1955 | Clacton On Sea Essex | Ownership of shares 25 to 50 percent |
William John Wilson | 2016-04-06 | 6/1952 | Colchester Essex | Ownership of shares 25 to 50 percent |
Mr John Robert Short | 2016-04-06 | 4/1954 | Clacton On Sea Essex | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TC North Essex Limited Filleted accounts for Companies House (small and micro) | 2019-10-11 | 31-03-2019 | £131,216 Cash £320,829 equity |
The Jamesons Partnership Limited Company Accounts | 2017-08-22 | 31-03-2017 | £141,020 Cash £217,362 equity |