Company Information for TC FIXINGS LIMITED
CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX,
|
Company Registration Number
06445047
Private Limited Company
Active |
Company Name | |
---|---|
TC FIXINGS LIMITED | |
Legal Registered Office | |
CAMBRIDGE HOUSE, 16 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AX Other companies in CB10 | |
Company Number | 06445047 | |
---|---|---|
Company ID Number | 06445047 | |
Date formed | 2007-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 06:14:15 |
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 |
---|---|---|
TAYLER BRADSHAW LTD |
||
ANTHONY JOHN DAVID COLLINS |
||
MARK COLLINS |
||
TESSA COLLINS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PICTURE DESIGN GROUP HOLDINGS LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Dissolved 2014-09-30 | |
DELLA GREEN LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Active | |
OMERTA MOSCOW LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Dissolved 2018-06-12 | |
M.R.T. (U.K.) LIMITED | Company Secretary | 2008-01-23 | CURRENT | 1984-08-09 | Active - Proposal to Strike off | |
CARDINAL SECURITY SOLUTIONS LIMITED | Company Secretary | 2008-01-08 | CURRENT | 2008-01-08 | Dissolved 2014-07-16 | |
M J BECKETT & SONS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2003-03-03 | Active | |
3DLEIGH LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-14 | Active | |
WESTFALEN R.V. LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2007-12-03 | Active | |
THE BUSINESS CARD COMPANY LIMITED | Company Secretary | 2007-09-13 | CURRENT | 2007-09-13 | Active | |
MPS1 LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-09-05 | Active - Proposal to Strike off | |
MINET PRIVATE HIRE LIMITED | Company Secretary | 2007-08-15 | CURRENT | 2007-08-15 | Active | |
RISE AND SHINE CLEANING LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
THE HORSE & GROOM (HOLBEACH) LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2007-05-15 | Active | |
THORNHAM CONSULTING LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
JENNY ANDERSON PROPERTY SERVICES LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2007-01-24 | Active | |
DIVERSE TELECOM (UK) LIMITED | Company Secretary | 2007-01-24 | CURRENT | 2003-10-28 | Liquidation | |
KAYLEM LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
AVIATION EQUIPMENT RESOURCES LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2005-10-03 | Active - Proposal to Strike off | |
IDRUMS LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-05-16 | Dissolved 2016-10-18 | |
SANDPIPER (LONDON) LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2000-04-14 | Active | |
BOXWORTH CONSULTANTS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2006-08-16 | Active | |
MEDCONSULT LIMITED | Company Secretary | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2013-09-17 | |
AVIATION GROUND SUPPORT (NORWICH) LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
EMMA PEARSON DESIGN LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-07-11 | Active | |
PORT SAN CARLOS LIMITED | Company Secretary | 2006-06-16 | CURRENT | 1931-03-23 | Active - Proposal to Strike off | |
MICHAELA DEASY LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Dissolved 2016-01-19 | |
MARCUS RENDLE EVENTS LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Dissolved 2014-05-06 | |
KELDEA MANAGEMENT LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active | |
OPHRYS SOLUTIONS LIMITED | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
MASCALL HOMES LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-11-28 | Active | |
TASK 2C LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Dissolved 2013-12-23 | |
PAUL BATES PLASTERING LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2005-09-26 | Active | |
C & S ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
OAK TREE TAVERNS LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-08-22 | Dissolved 2015-07-14 | |
SOPHIE OLIVER LTD | Company Secretary | 2005-08-08 | CURRENT | 2004-01-05 | Active - Proposal to Strike off | |
EVERY ASPECT PROPERTY SPECIALISTS LIMITED | Company Secretary | 2005-07-22 | CURRENT | 2005-07-22 | Liquidation | |
SANDFORD ASSOCIATES LTD | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
SPIRIT1 LIMITED | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Active | |
CARDINAL (SOUTH EAST) LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2014-07-16 | |
C-INSTORE LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2005-04-06 | Dissolved 2016-01-19 | |
BOX BROWNIE LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Dissolved 2017-08-08 | |
D GIDNEY VEHICLE SERVICES LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2015-09-22 | |
KASTWORK LIMITED | Company Secretary | 2004-12-24 | CURRENT | 2004-12-24 | Active | |
BIRKBECK CONTRACTS LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Dissolved 2017-02-21 | |
G P SMITH ROOFING LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2016-05-31 | |
MOSS & BIRD LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1998-12-17 | Active | |
HOMEWORKS (SUFFOLK) LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
RJC VENTURES LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active | |
AVIATION GROUND SUPPORT LIMITED | Company Secretary | 2004-10-18 | CURRENT | 2004-10-18 | Active | |
THE POCKET ROCKET LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2004-09-27 | Active | |
OSTRICH AVIATION LIMITED | Company Secretary | 2004-08-31 | CURRENT | 2004-08-31 | Active | |
C T R ANDREWS LIMITED | Company Secretary | 2004-08-10 | CURRENT | 2004-08-10 | Active | |
CHESTERFORD ENGINEERING LIMITED | Company Secretary | 2004-06-23 | CURRENT | 2004-06-23 | Active | |
KDK TECHNICAL SERVICES LIMITED | Company Secretary | 2004-04-23 | CURRENT | 2004-04-23 | Dissolved 2014-12-02 | |
SELWYN HOLDINGS LIMITED | Company Secretary | 2004-01-28 | CURRENT | 2004-01-28 | Dissolved 2014-01-07 | |
N B TOFTS PLUMBING & HEATING CONTRACTORS LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-11-11 | Dissolved 2015-01-27 | |
UTICOLOR CAMBRIDGE LIMITED | Company Secretary | 2003-10-31 | CURRENT | 2003-10-31 | Active | |
PETE HOSKINS ELECTRICAL INSTALLATIONS LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2003-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Mark Collins on 2022-11-08 | ||
Director's details changed for Mr Mark Collins on 2022-11-08 | ||
CH01 | Director's details changed for Mr Mark Collins on 2022-11-08 | |
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mark Collins as a person with significant control on 2018-12-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESSA COLLINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK COLLINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN DAVID COLLINS | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-31 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-03-31 | |
AP01 | DIRECTOR APPOINTED MR MARK COLLINS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS TESSA COLLINS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
SH01 | 05/12/09 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 04/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Creditors Due Within One Year | 2013-03-31 | £ 184,305 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 184,305 |
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 TC FIXINGS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 73,204 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 73,204 |
Current Assets | 2013-03-31 | £ 150,057 |
Current Assets | 2012-03-31 | £ 220,057 |
Debtors | 2013-03-31 | £ 76,853 |
Debtors | 2012-03-31 | £ 76,853 |
Shareholder Funds | 2012-03-31 | £ 41,382 |
Stocks Inventory | 2012-03-31 | £ 70,000 |
Tangible Fixed Assets | 2013-03-31 | £ 5,630 |
Tangible Fixed Assets | 2012-03-31 | £ 5,630 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Uttlesford District Council | |
|
Spirit Level. |
Uttlesford District Council | |
|
Screws Etc. for Award to go in Glazed Link. |
Uttlesford District Council | |
|
Replacement padlock for Jubilee Gdns. |
Uttlesford District Council | |
|
Ext.Lead For Planning |
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. |