Active
Company Information for TCS SCREEDING LIMITED
UNIT 4 KINGFISHER HOUSE, CRAYFIELDS BUSINESS PARK, ORPINGTON, KENT, BR5 3QG,
|
Company Registration Number
05237039
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TCS SCREEDING LIMITED | ||||
Legal Registered Office | ||||
UNIT 4 KINGFISHER HOUSE CRAYFIELDS BUSINESS PARK ORPINGTON KENT BR5 3QG Other companies in BR8 | ||||
Previous Names | ||||
|
Company Number | 05237039 | |
---|---|---|
Company ID Number | 05237039 | |
Date formed | 2004-09-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB848554290 |
Last Datalog update: | 2023-10-08 08:13:46 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TCS SCREEDING LONDON LTD | UNIT 1 WHIFFENS FARM CLEMENT STREET SWANLEY BR8 7PQ | Active | Company formed on the 2014-02-10 |
Officer | Role | Date Appointed |
---|---|---|
JENNINE ROSE ANNE COTTAM |
||
TERRY COTTAM |
||
GINTARAS VALIONIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Labourer | Swanley | We are currently recruiting a general labourer to assist our screeding teams on our Crossrail project in Woolwich, London. You will have excellent Time | |
QS - Soft Floor Finishes | Swanley | We are currently recruiting a Quantity Surveyor / Estimator's to join our growing team within our Swanley office. Duties of the Quantity Surveyor / Estimator | |
Drylining QS | Swanley | We are currently recruiting a Quantity Surveyor / Estimator's to join our growing team within our Swanley office. Duties of the Quantity Surveyor / Estimator | |
Junior Admin Assistant | Swanley | Offering support and assistance with administration based tasks in a busy and fast paced growing construction company. Day to day duties include filing, | |
Floor Screeder | Swanley | TCS Screeding Ltd are a large floor screeding and underfloor heating specialist. We are currently recruiting experienced floor screeders to work on large scale... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/11/22 FROM Unit 1 Whiffens Farm Clement Street Swanley BR8 7PQ United Kingdom | |
Notification of Tcs Group Limited as a person with significant control on 2017-07-01 | ||
CESSATION OF TERRY COTTAM AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JENNINE ROSE ANNE COTTAM AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF TERRY COTTAM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Tcs Group Limited as a person with significant control on 2017-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052370390003 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AA01 | Previous accounting period shortened from 01/10/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR HARRY COTTAM | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CH01 | Director's details changed for Mr Ben Victor Cottam on 2020-02-28 | |
AP01 | DIRECTOR APPOINTED MR BEN VICTOR COTTAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2017-09-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-09-30 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/02/2014 | |
CERTNM | Company name changed tcs contracting LIMITED\certificate issued on 19/02/14 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | 01/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/12 TO 01/10/12 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/11 FROM the Lodge, Darenth Hill Darenth Dartford Kent DA2 7QR | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINTARAS VALIONIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY COTTAM / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNINE ROSE ANNE COTTAM / 01/10/2009 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/09 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
88(2)R | AD 31/01/07--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
CERTNM | COMPANY NAME CHANGED TCS FLOOR SCREEDING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/11/06 | |
363s | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 206,636 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 144,607 |
Creditors Due Within One Year | 2013-09-30 | £ 1,518,132 |
Creditors Due Within One Year | 2012-09-30 | £ 1,299,235 |
Provisions For Liabilities Charges | 2013-09-30 | £ 79,439 |
Provisions For Liabilities Charges | 2012-09-30 | £ 38,489 |
Creditors and other liabilities
|
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 TCS SCREEDING LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2012-09-30 | £ 0 |
Current Assets | 2013-09-30 | £ 1,883,653 |
Current Assets | 2012-09-30 | £ 1,401,759 |
Debtors | 2013-09-30 | £ 1,875,513 |
Debtors | 2012-09-30 | £ 1,391,430 |
Shareholder Funds | 2013-09-30 | £ 655,888 |
Shareholder Funds | 2012-09-30 | £ 463,610 |
Stocks Inventory | 2013-09-30 | £ 8,140 |
Stocks Inventory | 2012-09-30 | £ 10,217 |
Tangible Fixed Assets | 2013-09-30 | £ 576,442 |
Tangible Fixed Assets | 2012-09-30 | £ 544,182 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as TCS SCREEDING LIMITED are:
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. |