Company NameTCCI Limited
DirectorClaire Louise Dickinson
Company StatusActive
Company Number04807744
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Previous NameCoating Centre Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Claire Louise Dickinson
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAesseal Plc Global Technology Center
Mill Close
Rotherham
S60 1BZ
Director NameWendy Busse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleAdministrator
Correspondence Address5 Lapstone Gardens
Harrow
Middlesex
HA3 0DZ
Secretary NameMichelle Busse
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 2003)
RoleCompany Director
Correspondence Address5 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0DZ
Director NameDavid Jack Busse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2010)
RoleTechnical Director
Correspondence Address5 Lapstone Gardens
Harrow
Middlesex
HA3 0DZ
Secretary NameDavid Jack Busse
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2010)
RoleTechnical Director
Correspondence Address5 Lapstone Gardens
Harrow
Middlesex
HA3 0DZ
Secretary NameDavid Jack Busse
NationalityBritish
StatusResigned
Appointed15 September 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2010)
RoleTechnical Director
Correspondence Address5 Lapstone Gardens
Harrow
Middlesex
HA3 0DZ
Director NameMr Gerald Peter Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Office Ferndale Market Place
Middleham
Leyburn
North Yorkshire
DL8 4NU
Director NameMr Craig Malloy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-141 Watling Street
Gillingham
Kent
ME7 2YY
Director NameMr John Hugh Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAesseal Plc Global Technology Centre
Mill Close
Rotherham
South Yorkshire
S60 1BZ
Director NameMr Richard Edward Sullivan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(14 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAesseal Plc Global Technology Centre
Mill Close
Rotherham
South Yorkshire
S60 1BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.coatingcenterinc.com
Email address[email protected]
Telephone0845 8621310
Telephone regionUnknown

Location

Registered AddressUnit 3 South West Centre
Troutbeck Road
Sheffield
Yorkshire
S8 0JR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Vulcan Engineering LTD
100.00%
Ordinary

Financials

Year2014
Turnover£557,665
Gross Profit£54,802
Net Worth£52,454
Cash£11,916
Current Liabilities£152,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

26 February 2016Delivered on: 29 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
14 December 2022Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Unit 3 South West Centre Troutbeck Road Sheffield Yorkshire S8 0JR on 14 December 2022 (1 page)
14 December 2022Appointment of Mr Michael James Carter as a director on 14 December 2022 (2 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (7 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 January 2021Auditor's resignation (2 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
24 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
5 August 2019Termination of appointment of Richard Edward Sullivan as a director on 3 August 2019 (1 page)
5 August 2019Appointment of Mrs Claire Louise Dickinson as a director on 3 August 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 June 2018Termination of appointment of John Hugh Stewart as a director on 18 June 2018 (1 page)
21 June 2018Appointment of Mr Richard Edward Sullivan as a director on 18 June 2018 (2 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Notification of Vulcan Engineering Limited as a person with significant control on 23 June 2016 (2 pages)
5 July 2017Notification of Vulcan Engineering Limited as a person with significant control on 23 June 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (7 pages)
22 September 2016Full accounts made up to 31 December 2015 (7 pages)
5 August 2016Termination of appointment of Craig Malloy as a director on 5 August 2016 (1 page)
5 August 2016Termination of appointment of Craig Malloy as a director on 5 August 2016 (1 page)
5 August 2016Appointment of Mr John Hugh Stewart as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr John Hugh Stewart as a director on 5 August 2016 (2 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
29 February 2016Registration of charge 048077440001, created on 26 February 2016 (23 pages)
29 February 2016Registration of charge 048077440001, created on 26 February 2016 (23 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 April 2015Company name changed coating centre company LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
23 April 2015Company name changed coating centre company LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
1 April 2015Registered office address changed from Rear Office Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU to 139-141 Watling Street Gillingham Kent ME7 2YY on 1 April 2015 (1 page)
1 April 2015Appointment of Mr Craig Malloy as a director on 31 December 2014 (2 pages)
1 April 2015Termination of appointment of Gerald Peter Quinn as a director on 31 December 2014 (1 page)
1 April 2015Appointment of Mr Craig Malloy as a director on 31 December 2014 (2 pages)
1 April 2015Termination of appointment of Gerald Peter Quinn as a director on 31 December 2014 (1 page)
1 April 2015Registered office address changed from Rear Office Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU to 139-141 Watling Street Gillingham Kent ME7 2YY on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Rear Office Ferndale Market Place Middleham Leyburn North Yorkshire DL8 4NU to 139-141 Watling Street Gillingham Kent ME7 2YY on 1 April 2015 (1 page)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
30 June 2014Full accounts made up to 31 December 2013 (14 pages)
30 June 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
16 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
12 December 2011Director's details changed for Gerald Peter Quinn on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Gerald Peter Quinn on 12 December 2011 (2 pages)
8 December 2011Registered office address changed from Unit 1B the South West Centre 4 Archer Road Sheffield S7 2QA England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit 1B the South West Centre 4 Archer Road Sheffield S7 2QA England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit 1B the South West Centre 4 Archer Road Sheffield S7 2QA England on 8 December 2011 (1 page)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
11 November 2010Registered office address changed from Premier House 1 Canning Road Harrow HA3 7TS on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Premier House 1 Canning Road Harrow HA3 7TS on 11 November 2010 (1 page)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (3 pages)
28 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
28 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
9 April 2010Termination of appointment of David Busse as a secretary (2 pages)
9 April 2010Termination of appointment of David Busse as a secretary (2 pages)
17 February 2010Termination of appointment of Wendy Busse as a director (1 page)
17 February 2010Termination of appointment of Wendy Busse as a director (1 page)
17 February 2010Appointment of Gerald Peter Quinn as a director (2 pages)
17 February 2010Termination of appointment of David Busse as a director (1 page)
17 February 2010Appointment of Gerald Peter Quinn as a director (2 pages)
17 February 2010Termination of appointment of David Busse as a director (1 page)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 July 2009Return made up to 23/06/09; full list of members (4 pages)
27 July 2009Return made up to 23/06/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2008Return made up to 23/06/08; full list of members (4 pages)
31 July 2008Return made up to 23/06/08; full list of members (4 pages)
20 December 2007Registered office changed on 20/12/07 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
20 December 2007Registered office changed on 20/12/07 from: premier house 45 ealing road wembley middlesex HA0 4BA (1 page)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 August 2006Return made up to 23/06/06; full list of members (7 pages)
14 August 2006Return made up to 23/06/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 June 2005Return made up to 23/06/05; full list of members (7 pages)
24 June 2005Return made up to 23/06/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
23 January 2004Registered office changed on 23/01/04 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
23 January 2004Registered office changed on 23/01/04 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed;new director appointed (2 pages)
27 September 2003Secretary resigned (1 page)
27 September 2003New secretary appointed;new director appointed (2 pages)
7 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Ad 23/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Registered office changed on 07/08/03 from: brigade house, brigade close harrow middlesex HA2 0LQ (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: brigade house, brigade close harrow middlesex HA2 0LQ (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Incorporation (17 pages)
23 June 2003Incorporation (17 pages)