Company NameTc Sandwich Holdings Limited
DirectorsGavin Eliot Cox and Christopher Thomas
Company StatusActive
Company Number12660374
CategoryPrivate Limited Company
Incorporation Date10 June 2020(3 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gavin Eliot Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
Director NameMr Christopher Thomas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ

Location

Registered AddressStudio 21 Sum Studios
1 Hartley Street
Sheffield
S2 3AQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

26 June 2020Delivered on: 2 July 2020
Persons entitled: Douglas David Mclean

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the chargeholder by way of a first fixed charge all the shares owned by it; and all related rights.
Outstanding
26 June 2020Delivered on: 1 July 2020
Persons entitled: Douglas David Mclean

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it.
Outstanding

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (6 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 May 2022 (6 pages)
24 February 2023Previous accounting period shortened from 30 June 2022 to 31 May 2022 (1 page)
14 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 June 2021Registered office address changed from 82 Upper Hanover Street Sheffield S3 7RQ England to Studio 21 Sum Studios 1 Hartley Street Sheffield S2 3AQ on 15 June 2021 (1 page)
15 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
2 July 2020Registration of charge 126603740002, created on 26 June 2020 (38 pages)
1 July 2020Registration of charge 126603740001, created on 26 June 2020 (61 pages)
10 June 2020Incorporation
Statement of capital on 2020-06-10
  • GBP 23
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)