Company number 03790889
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address THE OPAL BUILDING, STAFFORD PARK 6, TELFORD, SHROPSHIRE, TF3 3AT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Appointment of Mr Kevin Edwards as a director on 3 April 2017; Appointment of Mr Mark Richard Clayton as a director on 3 April 2017; Accounts for a medium company made up to 30 September 2016. The most likely internet sites of TCL PACKAGING LIMITED are www.tclpackaging.co.uk, and www.tcl-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Tcl Packaging Limited is a Private Limited Company.
The company registration number is 03790889. Tcl Packaging Limited has been working since 16 June 1999.
The present status of the company is Active. The registered address of Tcl Packaging Limited is The Opal Building Stafford Park 6 Telford Shropshire Tf3 3at. . EDWARDS, Kevin is a Secretary of the company. CLAYTON, Mark Richard is a Director of the company. EDWARDS, Kevin is a Director of the company. GOLDING, Michael John Chawner is a Director of the company. JARVSTROM, Markus is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary COLLINS, Steven has been resigned. Secretary CROW, Diane Elizabeth has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CROW, Timothy Charles has been resigned. Director PIGG, Raymond James has been resigned. Director WHITE, Duncan Lloyd has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
TCL PACKAGING LIMITED Events
03 Apr 2017
Appointment of Mr Kevin Edwards as a director on 3 April 2017
03 Apr 2017
Appointment of Mr Mark Richard Clayton as a director on 3 April 2017
09 Mar 2017
Accounts for a medium company made up to 30 September 2016
12 Sep 2016
Satisfaction of charge 4 in full
06 Jul 2016
Satisfaction of charge 5 in full
...
... and 90 more events
13 Jul 1999
New director appointed
21 Jun 1999
Secretary resigned
21 Jun 1999
Director resigned
21 Jun 1999
Registered office changed on 21/06/99 from: somerset house temple street birmingham west midlands B2 5DN
16 Jun 1999
Incorporation
23 June 2014
Charge code 0379 0889 0012
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 April 2014
Charge code 0379 0889 0011
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 February 2014
Charge code 0379 0889 0010
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0379 0889 0009
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 September 2013
Charge code 0379 0889 0008
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 October 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 6 October 2012
Status: Satisfied
on 23 October 2013
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
3 October 2012
Chattel mortgage
Delivered: 6 October 2012
Status: Satisfied
on 23 October 2013
Persons entitled: Ge Capital Bank Limited
Description: Unit C7, uteco converting emerald 825.4AM model 120 1200MM…
3 October 2012
Debenture
Delivered: 5 October 2012
Status: Satisfied
on 6 July 2016
Persons entitled: Timothy Charles Crow
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Chattel mortgage
Delivered: 20 July 2011
Status: Satisfied
on 12 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: The chattels being nord meccanica super combi 2000 model…
30 January 2007
Mortgage
Delivered: 1 February 2007
Status: Satisfied
on 2 October 2012
Persons entitled: Barclays Bank PLC
Description: 1 x rto-thermal regenerative oxidiser - 20.000 nm 3/h with…
15 August 2001
Debenture
Delivered: 24 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1999
Rent deposit deed
Delivered: 27 October 1999
Status: Satisfied
on 26 September 2012
Persons entitled: Rover Estates Limited
Description: £3,225.00 and all interest/other sums deposited from time…