TC FLUID CONTROL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from C/O Tc Fluid Control Ltd Unit 4 the Interchange, Wested Lane Swanley Kent BR8 8TE to Unit 7 Goya Business Park the Moor Road Sevenoaks Kent TN14 5GY on 2022-05-19

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JONATHAN NIGEL JOSEPH PEAURT

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR ALEXANDER KONRAD WIEGAND

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DAVID HUGH PHILLIPS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN FUCHS

View Document

25/10/1225 October 2012 SECOND FILING WITH MUD 11/07/12 FOR FORM AR01

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP ABBOTT / 14/09/2012

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR STEFAN HANS HEINRICH FUCHS

View Document

07/08/127 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR ERIC BUCHANAN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY SIMON PICKUP

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 SECT 519 AUD

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM BROADGATE BROADWAY BUSINESS PARK OLDHAM LANCASHIRE OL9 9XA

View Document

21/09/1121 September 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDMUND ENGEL

View Document

13/04/1113 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/08/1018 August 2010 NC INC ALREADY ADJUSTED 20/03/2008

View Document

18/08/1018 August 2010 FORM 123

View Document

18/08/1018 August 2010 20/03/08 STATEMENT OF CAPITAL GBP 19999

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ERNEST ENGEL / 10/07/2010

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

21/09/0921 September 2009 AUDITOR'S RESIGNATION

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ABBOTT / 01/01/2008

View Document

11/05/0911 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

29/04/0829 April 2008 PREVEXT FROM 30/09/2007 TO 31/10/2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 £6,500 DIV PER SHARE 13/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED TC INDUSTRIES LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 NEW SECRETARY APPOINTED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company