Sheffield
South Yorkshire
S10 5NW
Secretary Name | Andrew Needham |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2004(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mr James Alexander Hackett |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Queen Victoria Road Sheffield South Yorkshire S17 4HU |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | Mr Stuart Anthony Fish |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2004) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield S6 6GN |
Secretary Name | Mr David Ronald Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ranmoor Road Sheffield S10 3HG |
Director Name | Mr Eamonn Joseph Hunt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 April 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 159 Whirlowdale Road Sheffield South Yorkshire S7 2NG |
Director Name | Mr Simon Wadsworth |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 06 October 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Director Name | Mr James Michael Ward |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
Website | www.tdc-av.com |
---|
Registered Address | Horizon House 2 Whiting Street Sheffield S8 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,089 |
Cash | £242 |
Current Liabilities | £138,502 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
12 July 2010 | Delivered on: 15 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
15 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
18 February 2020 | Statement of company's objects (2 pages) |
18 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2020 | Statement of capital following an allotment of shares on 7 February 2020
|
18 February 2020 | Resolutions
|
1 November 2019 | Appointment of Mr James Michael Ward as a director on 1 November 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
3 December 2018 | Appointment of Mr James Alexander Hackett as a director on 1 December 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
9 October 2017 | Termination of appointment of Simon Wadsworth as a director on 6 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Simon Wadsworth as a director on 6 October 2017 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Appointment of Mr Simon Wadsworth as a director (2 pages) |
30 September 2013 | Appointment of Mr Simon Wadsworth as a director (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 May 2012 | Termination of appointment of Eamonn Hunt as a director (1 page) |
21 May 2012 | Termination of appointment of Eamonn Hunt as a director (1 page) |
16 December 2011 | Secretary's details changed for Andrew Needham on 3 November 2011 (1 page) |
16 December 2011 | Secretary's details changed for Andrew Needham on 3 November 2011 (1 page) |
16 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Secretary's details changed for Andrew Needham on 3 November 2011 (1 page) |
16 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011 (1 page) |
28 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
28 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
28 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Director's details changed for Eamonn Joseph Hunt on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Eamonn Joseph Hunt on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael James Hackett on 2 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Michael James Hackett on 2 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael James Hackett on 2 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Eamonn Joseph Hunt on 2 October 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
22 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
8 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
8 January 2007 | Return made up to 03/11/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 April 2006 | Return made up to 03/11/05; full list of members
|
5 April 2006 | Return made up to 03/11/05; full list of members
|
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
10 January 2005 | Return made up to 03/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 03/11/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
1 July 2003 | Company name changed top deck coaches LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed top deck coaches LIMITED\certificate issued on 01/07/03 (2 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
12 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
12 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
13 February 2002 | Return made up to 03/11/01; full list of members
|
13 February 2002 | Return made up to 03/11/01; full list of members
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
3 November 2000 | Incorporation (16 pages) |
3 November 2000 | Incorporation (16 pages) |