TCH REPAIRS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTCH REPAIRS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05153654
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TCH REPAIRS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is TCH REPAIRS LIMITED located?

    Registered Office Address
    Monson House
    Monson Way
    TN1 1LQ Tunbridge Wells
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TCH REPAIRS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMESIS POINT LIMITEDOct 17, 2005Oct 17, 2005
    TRIPCOCK POINT LIMITEDJun 21, 2004Jun 21, 2004
    RISING TEMPERATURE LIMITEDJun 15, 2004Jun 15, 2004

    What are the latest accounts for TCH REPAIRS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TCH REPAIRS LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for TCH REPAIRS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Aug 19, 2025 with updates

    5 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Cessation of Fortem Solutions Limited as a person with significant control on Aug 01, 2025

    1 pagesPSC07

    Termination of appointment of Colin Read as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jun 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Katarina Fidler as a director on May 20, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    19 pagesAA

    Termination of appointment of Geoffrey John Parkinson as a director on Nov 15, 2023

    1 pagesTM01

    Appointment of Mr Colin Read as a director on Nov 15, 2023

    2 pagesAP01

    Confirmation statement made on Jun 15, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 45 Westminster Bridge Road London SE1 7JB England to Monson House Monson Way Tunbridge Wells TN1 1LQ

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Statement of capital following an allotment of shares on Nov 29, 2022

    • Capital: GBP 110
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Notification of Fortem Solutions Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC02

    Statement of capital following an allotment of shares on Sep 12, 2022

    • Capital: GBP 10
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Appointment of Geoffrey John Parkinson as a director on Sep 12, 2022

    2 pagesAP01

    Who are the officers of TCH REPAIRS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Amara
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    Secretary
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    299534930001
    LESTER, Gary Thomas
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    EnglandBritish173965540001
    LISSENDEN, Colin Thomas
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    EnglandBritish299534690001
    WENHAM, Paul Richard
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    EnglandBritish223637210001
    MCKELVEY, Penelope
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    199804500001
    ROBINSON, Keith Marshall
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    Secretary
    15 Green Lane
    Oxhey
    WD19 4NL Watford
    British8282250001
    RUNTING, Peter Alan
    133 Nathan Way
    West Thamesmead Business Park
    SE28 0AB London
    Secretary
    133 Nathan Way
    West Thamesmead Business Park
    SE28 0AB London
    179152170001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BURNS, Stephen Eric
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandAmerican,British186495490001
    DAY, Ann Elizabeth
    Flat 4 Wilmington House
    Church Walk
    DA2 7EX Wilmington
    Kent
    Director
    Flat 4 Wilmington House
    Church Walk
    DA2 7EX Wilmington
    Kent
    British59224910005
    FIDLER, Katarina
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    EnglandBritish224780720001
    HICKEY, Susan Laura
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    United KingdomBritish183015290001
    HOUSTON, John Nigel Bremner
    133 Nathan Way
    West Thamesmead Business Park
    SE28 0AB London
    Director
    133 Nathan Way
    West Thamesmead Business Park
    SE28 0AB London
    EnglandBritish104562220001
    HUGHES, Eamonn
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    United KingdomIrish266799290001
    NEWSHOLME, Simon Wade
    133 Nathan Way
    West Thamesmead Business Park
    SE28 0AB London
    Director
    133 Nathan Way
    West Thamesmead Business Park
    SE28 0AB London
    United KingdomBritish62858890001
    NOVI, David Carlos
    Lalecer
    London Road
    TN4 0PX Southborough
    Kent
    Director
    Lalecer
    London Road
    TN4 0PX Southborough
    Kent
    British78918290004
    PARKINSON, Geoffrey John
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    EnglandBritish300375390001
    READ, Colin
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    Director
    Monson Way
    TN1 1LQ Tunbridge Wells
    Monson House
    England
    United KingdomBritish300930600001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of TCH REPAIRS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fortem Solutions Limited
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201, The Spirella Building
    England
    Sep 12, 2022
    Bridge Road
    SG6 4ET Letchworth Garden City
    Suite 201, The Spirella Building
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04638969
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Tilfen Land Limited
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Apr 06, 2016
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number03685753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for TCH REPAIRS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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