T.C.A. VEHICLE CONTRACTS LIMITED
HOOK

Hellopages » Hampshire » Hart » RG29 1LA

Company number 01738487
Status Active
Incorporation Date 11 July 1983
Company Type Private Limited Company
Address 125 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of T.C.A. VEHICLE CONTRACTS LIMITED are www.tcavehiclecontracts.co.uk, and www.t-c-a-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Bentley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6.4 miles; to Farnham Rail Station is 7 miles; to Bramley (Hants) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T C A Vehicle Contracts Limited is a Private Limited Company. The company registration number is 01738487. T C A Vehicle Contracts Limited has been working since 11 July 1983. The present status of the company is Active. The registered address of T C A Vehicle Contracts Limited is 125 High Street Odiham Hook Hampshire Rg29 1la. The company`s financial liabilities are £128.25k. It is £-2.12k against last year. And the total assets are £2.78k, which is £2.21k against last year. FRANCIS, Jonathan Henry is a Director of the company. Secretary BARRATT, Susan Lorraine has been resigned. Secretary FRANCIS, Jonathan Henry has been resigned. Secretary KING, John William, Group Captain has been resigned. Secretary MCCORMACK, Theresa has been resigned. Secretary SOW, Kim Mary has been resigned. Director MCCORMACK, Theresa has been resigned. Director ROBERTS, David Emrys Cleaver has been resigned. Director SOW, Kim Mary has been resigned. The company operates in "Financial intermediation not elsewhere classified".


t.c.a. vehicle contracts Key Finiance

LIABILITIES £128.25k
-2%
CASH n/a
TOTAL ASSETS £2.78k
+393%
All Financial Figures

Current Directors

Director
FRANCIS, Jonathan Henry
Appointed Date: 01 July 1998
73 years old

Resigned Directors

Secretary
BARRATT, Susan Lorraine
Resigned: 05 July 1999
Appointed Date: 02 June 1994

Secretary
FRANCIS, Jonathan Henry
Resigned: 02 August 2002
Appointed Date: 05 July 1999

Secretary
KING, John William, Group Captain
Resigned: 02 June 1994
Appointed Date: 02 February 1994

Secretary
MCCORMACK, Theresa
Resigned: 18 January 1994

Secretary
SOW, Kim Mary
Resigned: 23 November 2009
Appointed Date: 02 August 2002

Director
MCCORMACK, Theresa
Resigned: 18 January 1994
75 years old

Director
ROBERTS, David Emrys Cleaver
Resigned: 02 August 2002
80 years old

Director
SOW, Kim Mary
Resigned: 23 November 2009
Appointed Date: 20 August 2005
68 years old

Persons With Significant Control

Thames Credit Acceptances Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.C.A. VEHICLE CONTRACTS LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 29 February 2016
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 28 February 2015
19 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 78 more events
22 Sep 1988
Registered office changed on 22/09/88 from: city gate house 39/45 finsbury square london EC2

11 Nov 1987
Full accounts made up to 28 February 1987

17 Aug 1987
Return made up to 25/07/87; full list of members

26 Sep 1986
Full accounts made up to 28 February 1986

10 Jun 1986
Return made up to 25/04/86; full list of members

T.C.A. VEHICLE CONTRACTS LIMITED Charges

14 March 1997
Mortgage debenture
Delivered: 18 March 1997
Status: Outstanding
Persons entitled: Hermes Leasing (London) Limited
Description: All the interest of tca vehicle contracts limited in the…
14 August 1996
Deed of rent deposit
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Ayrin Holding Inc
Description: The sum of £817.
19 December 1995
Rent deposit deed
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: The company's interest in a separate designated interest…
9 September 1992
Supplemental legal charge
Delivered: 16 September 1992
Status: Outstanding
Persons entitled: Yorkshire Bank Finance Limited
Description: By way of first fixed charge by way of assignment (1) the…
11 January 1985
Deed of charge
Delivered: 15 January 1985
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited.
Description: All present & future contracts of lease or hire made by the…