T.C.S. JANITORIAL SUPPLIES LIMITED
SOUTH HANNINGFIELD

Hellopages » Essex » Chelmsford » CM3 8HH

Company number 03981128
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address THE LABORATORY, WOODLANDS, SOUTH HANNINGFIELD ROAD, SOUTH HANNINGFIELD, UNITED KINGDOM, CM3 8HH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Lynnsay Anne Hunt on 15 September 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 . The most likely internet sites of T.C.S. JANITORIAL SUPPLIES LIMITED are www.tcsjanitorialsupplies.co.uk, and www.t-c-s-janitorial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. T C S Janitorial Supplies Limited is a Private Limited Company. The company registration number is 03981128. T C S Janitorial Supplies Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of T C S Janitorial Supplies Limited is The Laboratory Woodlands South Hanningfield Road South Hanningfield United Kingdom Cm3 8hh. The company`s financial liabilities are £0.98k. It is £-3.05k against last year. The cash in hand is £0.66k. It is £-2.35k against last year. And the total assets are £128.07k, which is £-20.91k against last year. HUNT, Lynnsay Anne is a Secretary of the company. CROSS, Gary Stuart is a Director of the company. HUNT, Lynnsay Anne is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


t.c.s. janitorial supplies Key Finiance

LIABILITIES £0.98k
-76%
CASH £0.66k
-79%
TOTAL ASSETS £128.07k
-15%
All Financial Figures

Current Directors

Secretary
HUNT, Lynnsay Anne
Appointed Date: 26 April 2000

Director
CROSS, Gary Stuart
Appointed Date: 26 April 2000
59 years old

Director
HUNT, Lynnsay Anne
Appointed Date: 01 February 2007
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 26 April 2000
Appointed Date: 26 April 2000
71 years old

T.C.S. JANITORIAL SUPPLIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Secretary's details changed for Lynnsay Anne Hunt on 15 September 2016
23 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

11 Apr 2016
Registered office address changed from Unit 6 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to The Laboratory, Woodlands South Hanningfield Road South Hanningfield CM3 8HH on 11 April 2016
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
03 May 2000
Director resigned
03 May 2000
New director appointed
03 May 2000
New secretary appointed
03 May 2000
Registered office changed on 03/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
26 Apr 2000
Incorporation

T.C.S. JANITORIAL SUPPLIES LIMITED Charges

10 October 2000
Debenture
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…