TCH REPAIRS LIMITED
Overview
| Company Name | TCH REPAIRS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05153654 |
| 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 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 Address | No |
What were the previous names of TCH REPAIRS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TAMESIS POINT LIMITED | Oct 17, 2005 | Oct 17, 2005 |
| TRIPCOCK POINT LIMITED | Jun 21, 2004 | Jun 21, 2004 |
| RISING TEMPERATURE LIMITED | Jun 15, 2004 | Jun 15, 2004 |
What are the latest accounts for TCH REPAIRS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TCH REPAIRS LIMITED?
| Last Confirmation Statement Made Up To | Aug 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 19, 2025 |
| Overdue | No |
What are the latest filings for TCH REPAIRS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Aug 19, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cessation of Fortem Solutions Limited as a person with significant control on Aug 01, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Colin Read as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Katarina Fidler as a director on May 20, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||||||||||||||
Termination of appointment of Geoffrey John Parkinson as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Colin Read as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Nov 29, 2022
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||
Notification of Fortem Solutions Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC02 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2022
| 3 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Geoffrey John Parkinson as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TCH REPAIRS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Amara | Secretary | Monson Way TN1 1LQ Tunbridge Wells Monson House England | 299534930001 | |||||||
| LESTER, Gary Thomas | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House England | England | British | 173965540001 | |||||
| LISSENDEN, Colin Thomas | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House England | England | British | 299534690001 | |||||
| WENHAM, Paul Richard | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House England | England | British | 223637210001 | |||||
| MCKELVEY, Penelope | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 199804500001 | |||||||
| ROBINSON, Keith Marshall | Secretary | 15 Green Lane Oxhey WD19 4NL Watford | British | 8282250001 | ||||||
| RUNTING, Peter Alan | Secretary | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | 179152170001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BURNS, Stephen Eric | Director | Westminster Bridge Road SE1 7JB London 45 England | England | American,British | 186495490001 | |||||
| DAY, Ann Elizabeth | Director | Flat 4 Wilmington House Church Walk DA2 7EX Wilmington Kent | British | 59224910005 | ||||||
| FIDLER, Katarina | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House England | England | British | 224780720001 | |||||
| HICKEY, Susan Laura | Director | Westminster Bridge Road SE1 7JB London 45 England | United Kingdom | British | 183015290001 | |||||
| HOUSTON, John Nigel Bremner | Director | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | England | British | 104562220001 | |||||
| HUGHES, Eamonn | Director | Westminster Bridge Road SE1 7JB London 45 England | United Kingdom | Irish | 266799290001 | |||||
| NEWSHOLME, Simon Wade | Director | 133 Nathan Way West Thamesmead Business Park SE28 0AB London | United Kingdom | British | 62858890001 | |||||
| NOVI, David Carlos | Director | Lalecer London Road TN4 0PX Southborough Kent | British | 78918290004 | ||||||
| PARKINSON, Geoffrey John | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House England | England | British | 300375390001 | |||||
| READ, Colin | Director | Monson Way TN1 1LQ Tunbridge Wells Monson House England | United Kingdom | British | 300930600001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of TCH REPAIRS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fortem Solutions Limited | Sep 12, 2022 | Bridge Road SG6 4ET Letchworth Garden City Suite 201, The Spirella Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tilfen Land Limited | Apr 06, 2016 | Westminster Bridge Road SE1 7JB London 45 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TCH REPAIRS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2025 | The 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