Company Information for TCOM SECURITY LIMITED
Unit 33 Carters Lane, Kiln Farm, Milton Keynes, MK11 3HL,
|
Company Registration Number
03468315
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
TCOM SECURITY LIMITED | |||
Legal Registered Office | |||
Unit 33 Carters Lane Kiln Farm Milton Keynes MK11 3HL Other companies in OX10 | |||
| |||
Company Number | 03468315 | |
---|---|---|
Company ID Number | 03468315 | |
Date formed | 1997-11-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-02-28 | |
Account next due | 30/11/2022 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-21 12:55:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JAMES BRITTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE ANN ROBERTS |
Company Secretary | ||
DENNIS GEORGE ROBERTS |
Director | ||
PENELOPE ANN ROBERTS |
Director | ||
JOHN PATRICK NIVELLES-POSSCHIER |
Director | ||
IAN SWANSON |
Company Secretary | ||
THOMAS JOHN BAKER |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRITTON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES BRITTON | |
CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HAYLEY MICHELLE JAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/18 FROM Unit Au30 Bletchley Pk Sherwood Drive Bletchley Milton Keynes MK3 6EB | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/17 TO 28/02/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 13/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES BRITTON | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE ROBERTS | |
TM02 | Termination of appointment of Penelope Ann Roberts on 2014-07-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/14 FROM Raylands Farm 44 Honey Lane Cholsey Wallingford Oxfordshire OX10 9NL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NIVELLES-POSSCHIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NIVELLES-POSSCHIER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PATRICK NIVELLES-POSSCHIER | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANN ROBERTS / 29/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE ROBERTS / 29/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN ROBERTS / 29/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PENELOPE ANN ROBERTS | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/01 FROM: TCOM HOUSE 14 NIGHTINGALE ROAD HORSHAM WEST SUSSEX RH12 2NW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/98 FROM: TCOM HOUSE 6-8 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BA | |
CERTNM | COMPANY NAME CHANGED TCOM SECURITY INSTALLATIONS LIMI TED CERTIFICATE ISSUED ON 29/01/98 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/97 FROM: TCOM HOUSE 6-8 BRIGHTON ROAD HORSHAM EAST SUSSEX RH13 5BA | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TCOM SECURITY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Fixtures and Fittings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |