-
TCMC FURNITURE LIMITED - Albro Works, Gosbecks Road, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 09456705
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Albro Works
- Gosbecks Road
- Colchester
- Essex
- CO2 9JU
- United Kingdom Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU, United Kingdom UK
Management
- Managing Directors
- CRAMPHORN, Terence Henry
- DICKENS, Zoe Caroline
- GRINDROD, Philip
- KENNAUGH, Andrew Simon
- SRIVIKORN, Chaiyut
- SRIVIKORN, Pimol
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-24
- Age Of Company 2015-02-24 9 years
- SIC/NACE
- 31090
Ownership
- Beneficial Owners
- Thailand Carpet Manufacturing Pcl
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROJECT BENTLEY LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-05-28
- Last Date: 2020-05-14
-
TCMC FURNITURE LIMITED Company Description
- TCMC FURNITURE LIMITED is a ltd registered in United Kingdom with the Company reg no 09456705. Its current trading status is "live". It was registered 2015-02-24. It was previously called PROJECT BENTLEY LIMITED. It has declared SIC or NACE codes as "31090". It has 6 directors It can be contacted at Albro Works .
Get TCMC FURNITURE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tcmc Furniture Limited - Albro Works, Gosbecks Road, Colchester, Essex, United Kingdom
- 2015-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TCMC FURNITURE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-05-12) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-12-04) - AA
-
confirmation-statement-with-no-updates (2020-06-02) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-19) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-08-07) - AA
-
confirmation-statement-with-no-updates (2019-05-21) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-07-19) - AA
-
auditors-resignation-company (2018-06-13) - AUD
-
confirmation-statement-with-no-updates (2018-05-16) - CS01
-
termination-director-company-with-name-termination-date (2018-02-12) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-08-15) - AA
-
confirmation-statement-with-updates (2017-05-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-20) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-05-14) - SH01
-
certificate-change-of-name-company (2015-04-22) - CERTNM
-
change-account-reference-date-company-current-shortened (2015-08-20) - AA01
-
incorporation-company (2015-02-24) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-16) - AD01
-
appoint-person-director-company-with-name-date (2015-07-16) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-20) - MR01
-
appoint-person-director-company-with-name-date (2015-06-03) - AP01
-
appoint-person-director-company-with-name-date (2015-06-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
appoint-person-director-company-with-name-date (2015-07-17) - AP01