TC HARLANDS ACCOUNTANTS LIMITED

TC HARLANDS ACCOUNTANTS LIMITED

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

    Company NameTC HARLANDS ACCOUNTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15626094
    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 TC HARLANDS ACCOUNTANTS LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is TC HARLANDS ACCOUNTANTS LIMITED located?

    Registered Office Address
    The Greenhouse Greencroft Industrial Estate
    Amos Drive, Annfield Plain
    DH9 7XN Stanley
    County Durham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TC HARLANDS ACCOUNTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TC ACCOUNTANTS 010 LIMITEDApr 08, 2024Apr 08, 2024

    What are the latest accounts for TC HARLANDS ACCOUNTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025

    What is the status of the latest confirmation statement for TC HARLANDS ACCOUNTANTS LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for TC HARLANDS ACCOUNTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 07, 2025 with updates

    5 pagesCS01

    Change of details for Tc Group Holdings Limited as a person with significant control on Jul 31, 2024

    2 pagesPSC05

    Notification of Golemno Limited as a person with significant control on Jul 31, 2024

    2 pagesPSC02

    Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to The Greenhouse Greencroft Industrial Estate Amos Drive, Annfield Plain Stanley County Durham DH9 7XN on Aug 15, 2024

    1 pagesAD01

    Director's details changed for Mr Grant David Bartholomew on Jul 23, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    12 pagesMA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    30/07/2024
    RES13

    Certificate of change of name

    Company name changed tc accountants 010 LIMITED\certificate issued on 05/08/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2024

    RES15

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 1,000
    3 pagesSH01

    Termination of appointment of Peter Laurence Shaw as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Grant David Bartholomew as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mr Philip Duncan Murray as a director on Jul 31, 2024

    2 pagesAP01

    Appointment of Mr Glyn Davison as a director on Jul 31, 2024

    2 pagesAP01

    Current accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2024

    Statement of capital on Apr 08, 2024

    • Capital: GBP 510
    SH01

    Who are the officers of TC HARLANDS ACCOUNTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Glyn
    Greencroft Industrial Estate
    Amos Drive, Annfield Plain
    DH9 7XN Stanley
    The Greenhouse
    County Durham
    United Kingdom
    Director
    Greencroft Industrial Estate
    Amos Drive, Annfield Plain
    DH9 7XN Stanley
    The Greenhouse
    County Durham
    United Kingdom
    EnglandBritishDirector325703290001
    MURRAY, Philip Duncan
    Greencroft Industrial Estate
    Amos Drive, Annfield Plain
    DH9 7XN Stanley
    The Greenhouse
    County Durham
    United Kingdom
    Director
    Greencroft Industrial Estate
    Amos Drive, Annfield Plain
    DH9 7XN Stanley
    The Greenhouse
    County Durham
    United Kingdom
    United KingdomBritishDirector325703390001
    BARTHOLOMEW, Grant David
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    United Kingdom
    United KingdomBritishDirector216931610005
    SHAW, Peter Laurence
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    Director
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    United KingdomBritishCfo310136240001

    Who are the persons with significant control of TC HARLANDS ACCOUNTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brugeford Way
    Lambton Park
    DH34DT Chester Le Street
    17
    United Kingdom
    Jul 31, 2024
    Brugeford Way
    Lambton Park
    DH34DT Chester Le Street
    17
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number15853550
    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.
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    Apr 08, 2024
    Shoreham Road
    Upper Beeding
    BN44 3TN Steyning
    The Courtyard
    West Sussex
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number11251664
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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