TC FLUID CONTROL LIMITED
SWANLEY TC INDUSTRIES LIMITED

Hellopages » Kent » Sevenoaks » BR8 8TE

Company number 04829403
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address TC FLUID CONTROL LTD, UNIT 4, THE INTERCHANGE, WESTED LANE, SWANLEY, KENT, BR8 8TE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TC FLUID CONTROL LIMITED are www.tcfluidcontrol.co.uk, and www.tc-fluid-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Tc Fluid Control Limited is a Private Limited Company. The company registration number is 04829403. Tc Fluid Control Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Tc Fluid Control Limited is Tc Fluid Control Ltd Unit 4 The Interchange Wested Lane Swanley Kent Br8 8te. . PHILLIPS, David Hugh is a Director of the company. WIEGAND, Alexander Konrad is a Director of the company. Secretary DOOLEY, Stephen Martin has been resigned. Secretary PICKUP, Simon Mark has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director ABBOTT, Michael Paul has been resigned. Director BUCHANAN, Eric Robert has been resigned. Director DOOLEY, Stephen Martin has been resigned. Director ENGEL, Edmund Ernest has been resigned. Director FUCHS, Stefan Hans Heinrich has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PHILLIPS, David Hugh
Appointed Date: 28 January 2013
68 years old

Director
WIEGAND, Alexander Konrad
Appointed Date: 06 May 2014
62 years old

Resigned Directors

Secretary
DOOLEY, Stephen Martin
Resigned: 17 December 2005
Appointed Date: 11 July 2003

Secretary
PICKUP, Simon Mark
Resigned: 31 December 2011
Appointed Date: 16 February 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Director
ABBOTT, Michael Paul
Resigned: 10 May 2014
Appointed Date: 22 March 2004
63 years old

Director
BUCHANAN, Eric Robert
Resigned: 11 July 2011
Appointed Date: 22 March 2004
70 years old

Director
DOOLEY, Stephen Martin
Resigned: 17 December 2005
Appointed Date: 11 July 2003
57 years old

Director
ENGEL, Edmund Ernest
Resigned: 29 June 2011
Appointed Date: 17 July 2004
70 years old

Director
FUCHS, Stefan Hans Heinrich
Resigned: 28 January 2013
Appointed Date: 01 July 2012
57 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Wika Instruments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TC FLUID CONTROL LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 31 December 2016
13 Jul 2016
Confirmation statement made on 11 July 2016 with updates
19 Feb 2016
Accounts for a dormant company made up to 31 December 2015
14 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000

30 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 54 more events
05 Sep 2003
Secretary resigned
05 Sep 2003
Director resigned
05 Sep 2003
New director appointed
11 Jul 2003
New secretary appointed
11 Jul 2003
Incorporation

TC FLUID CONTROL LIMITED Charges

17 January 2011
Legal assignment
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
30 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Floating charge (all assets)
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited "the Security Holder"
Description: By way of floating charge all the undertaking of the…
18 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited "the Security Holder"
Description: By way of fixed equitable charge all debts purchased or…