Company NameTc Hold Limited
DirectorThomas John Cowling
Company StatusActive
Company Number08496050
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Thomas John Cowling
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2013(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressB
32 Church St
Wetherby
LS23 6DN

Location

Registered AddressB
32 Church St
Wetherby
LS23 6DN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

2 at £1Thomas Cowling
100.00%
Ordinary

Financials

Year2014
Net Worth£31,774
Cash£37,977
Current Liabilities£13,503

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

28 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
23 April 2020Registered office address changed from PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN England to PO Box B 32 Church St Wetherby LS23 6DN on 23 April 2020 (1 page)
22 April 2020Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to PO Box B 32 Church Street Boston Spa Wetherby LS23 6DN on 22 April 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
26 April 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
26 April 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
26 April 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
26 April 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 September 2016Registered office address changed from Northgate North Street Leeds LS2 7PN England to Northgate 118 North Street Leeds LS2 7PN on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Northgate North Street Leeds LS2 7PN England to Northgate 118 North Street Leeds LS2 7PN on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 33 Great George Street Leeds LS1 3AJ to Northgate North Street Leeds LS2 7PN on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 33 Great George Street Leeds LS1 3AJ to Northgate North Street Leeds LS2 7PN on 19 September 2016 (1 page)
12 August 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
12 August 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(6 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)