TCS PLC
LEEDS YPCS 118 PLC

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 04329979
Status Active
Incorporation Date 28 November 2001
Company Type Public Limited Company
Address TOWN CENTRE HOUSE, THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 28 November 2016 with updates; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2 . The most likely internet sites of TCS PLC are www.tcs.co.uk, and www.tcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Tcs Plc is a Public Limited Company. The company registration number is 04329979. Tcs Plc has been working since 28 November 2001. The present status of the company is Active. The registered address of Tcs Plc is Town Centre House The Merrion Centre Leeds West Yorkshire Ls2 8ly. . SYERS, Duncan Sinclair is a Secretary of the company. LEWIS, Richard Anthony is a Director of the company. SYERS, Duncan Sinclair is a Director of the company. ZIFF, Edward Max is a Director of the company. Secretary CRAWFORD, Timothy James has been resigned. Secretary KELLY, Christopher John has been resigned. Secretary MCGOOKIN, Ann Elizabeth has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary SUTCLIFFE, John Trevor has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BIGLEY, Robert Hilton has been resigned. Director CRAWFORD, Timothy James has been resigned. Director KELLY, Christopher John has been resigned. Director PRIOR, Karen Lesley has been resigned. Director SUTCLIFFE, John Trevor has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SYERS, Duncan Sinclair
Appointed Date: 12 April 2014

Director
LEWIS, Richard Anthony
Appointed Date: 15 February 2002
70 years old

Director
SYERS, Duncan Sinclair
Appointed Date: 07 April 2014
69 years old

Director
ZIFF, Edward Max
Appointed Date: 15 February 2002
65 years old

Resigned Directors

Secretary
CRAWFORD, Timothy James
Resigned: 03 September 2002
Appointed Date: 15 February 2002

Secretary
KELLY, Christopher John
Resigned: 11 April 2014
Appointed Date: 01 February 2011

Secretary
MCGOOKIN, Ann Elizabeth
Resigned: 01 February 2011
Appointed Date: 22 June 2009

Secretary
PRIOR, Karen Lesley
Resigned: 30 April 2009
Appointed Date: 01 October 2006

Secretary
SUTCLIFFE, John Trevor
Resigned: 29 September 2006
Appointed Date: 03 September 2002

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 February 2002
Appointed Date: 28 November 2001

Director
BIGLEY, Robert Hilton
Resigned: 30 November 2009
Appointed Date: 01 December 2005
66 years old

Director
CRAWFORD, Timothy James
Resigned: 24 July 2008
Appointed Date: 15 February 2002
63 years old

Director
KELLY, Christopher John
Resigned: 11 April 2014
Appointed Date: 12 April 2010
63 years old

Director
PRIOR, Karen Lesley
Resigned: 09 April 2009
Appointed Date: 01 October 2006
65 years old

Director
SUTCLIFFE, John Trevor
Resigned: 29 September 2006
Appointed Date: 03 September 2002
66 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 February 2002
Appointed Date: 28 November 2001

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 February 2002
Appointed Date: 28 November 2001

Persons With Significant Control

Tcs Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Town Centre Securities Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TCS PLC Events

06 Dec 2016
Accounts for a dormant company made up to 30 June 2016
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

25 Nov 2015
Accounts for a dormant company made up to 30 June 2015
11 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 51 more events
25 Mar 2002
Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS
22 Mar 2002
Accounting reference date shortened from 30/11/02 to 30/06/02
22 Mar 2002
Memorandum and Articles of Association
15 Feb 2002
Company name changed ypcs 118 PLC\certificate issued on 15/02/02
28 Nov 2001
Incorporation