TCS TRUSTEES LIMITED
Overview
Company Name | TCS TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03112933 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TCS TRUSTEES LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is TCS TRUSTEES LIMITED located?
Registered Office Address | Town Centre House Merrion Centre LS2 8LY Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TCS TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
MAINTAG LIMITED | Oct 12, 1995 | Oct 12, 1995 |
What are the latest accounts for TCS TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TCS TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for TCS TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 9 pages | AA | ||
legacy | 152 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 9 pages | AA | ||
legacy | 157 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 9 pages | AA | ||
legacy | 147 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 9 pages | AA | ||
legacy | 156 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Stewart Macneill as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2020 | 9 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of TCS TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACNEILL, Stewart | Director | Town Centre House Merrion Centre LS2 8LY Leeds | England | British | Group Finance Director | 160822470001 | ||||
ZIFF, Benjamin | Director | Town Centre House Merrion Centre LS2 8LY Leeds | England | British | Managing Director | 205429220001 | ||||
ZIFF, Edward Max | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | Director | 2002850001 | ||||
BELL, Norman William | Secretary | 20 Moorland Drive LS17 6JP Leeds West Yorkshire | British | Secretary | 1982390001 | |||||
KELLY, Christopher James | Secretary | Town Centre House Merrion Centre LS2 8LY Leeds | 158166960001 | |||||||
MCGOOKIN, Ann Elizabeth | Secretary | Boothstown Drive Worsley M28 1UF Manchester 18 | British | Company Secretar | 139073520001 | |||||
PRIOR, Karen Lesley | Secretary | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | British | Accountant | 45509020001 | |||||
PRIOR, Karen Lesley | Secretary | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | British | 45509020001 | ||||||
SUTCLIFFE, John Trevor | Secretary | 40 Bankfield Grange Greetland HX4 8LJ Halifax West Yorkshire | British | Accountant | 81186640001 | |||||
SYERS, Duncan Sinclair | Secretary | Town Centre House Merrion Centre LS2 8LY Leeds | 187337590001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BIGLEY, Robert Hilton | Director | The Old Rectory Great Langton DL7 0TA Northallerton North Yorkshire | Uk | British | Accountant | 110227670001 | ||||
CRAWFORD, Timothy James | Director | Lilling YO60 6RW York East Lilling Grange Yorkshire | United Kingdom | British | Director | 139149740001 | ||||
CRAWFORD, Timothy James | Director | Lilling YO60 6RW York East Lilling Grange Yorkshire | United Kingdom | British | Company Director | 139149740001 | ||||
DILLEY, Mark John | Director | Town Centre House Merrion Centre LS2 8LY Leeds | England | British | Group Finance Director | 235466280001 | ||||
ISRAEL ARNOLD, Ziff | Director | 626 Harrogate Road LS17 8EW Leeds West Yorkshire | British | Director | 84354750001 | |||||
LEADBEATER, John Kenneth | Director | The Old Dairy Main Street, Newton Kyme LS24 9LS Tadcaster North Yorkshire | England | British | Director | 86184100001 | ||||
LEWIS, Clive Hewitt | Director | Oakhurst 7 Totteridge Common Totteridge N20 8LL London | British | Chartered Surveyor | 7462450001 | |||||
LEWIS, Richard Anthony | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire United Kingdom | England | British | Director | 34902060001 | ||||
NETTLETON, John Andrew | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | United Kingdom | British | Director | 57330990001 | ||||
PRIOR, Karen Lesley | Director | 16 Silcoates Avenue Wrenthorpe WF2 0UP Wakefield West Yorkshire | United Kingdom | British | Accountant | 45509020001 | ||||
SHILLAW, Lynda Margaret | Director | The Merrion Centre LS2 8LY Leeds Town Centre House United Kingdom | United Kingdom | British | Group Property Director | 94296330002 | ||||
SMITH, Robin Anthony | Director | 15 Gateland Drive Shadwell LS17 8HU Leeds | England | British | Solicitor | 30772300002 | ||||
STANTON, Howard Terence | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | United Kingdom | British | Director | 52013920003 | ||||
SUTCLIFFE, John Trevor | Director | 40 Bankfield Grange Greetland HX4 8LJ Halifax West Yorkshire | British | Accountant | 81186640001 | |||||
SYERS, Duncan Sinclair | Director | Town Centre House Merrion Centre LS2 8LY Leeds | England | British | Company Director | 95929170001 | ||||
SYERS, Duncan Sinclair | Director | Paddocks Harewood Road Collingham LS22 5BY Wetherby West Yorkshire | England | British | Company Director | 95929170001 | ||||
WHITEHEAD, David Cecil | Director | Bramham Croft Farm LS23 6JQ Clifford West Yorkshire | British | Director | 1982410003 | |||||
ZIFF, Edward Max | Director | 12 Sandmoor Avenue LS17 7DW Leeds West Yorkshire | England | British | Company Director | 2002850001 | ||||
ZIFF, Israel Arnold | Director | 626 Harogate Road LS17 8EW Leeds West Yorkshire | British | Company Director | 1982400003 | |||||
ZIFF, Michael Anthony | Director | The Merrion Centre LS2 8LY Leeds Town Centre House West Yorkshire | England | British | Director | 9804810001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of TCS TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Town Centre Securities Plc | Apr 06, 2016 | Merrion Centre LS2 8LY Leeds Town Centre House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0