T.C. HARDWARE LIMITED
LEYLAND


Company number 02933580
Status Active
Incorporation Date 27 May 1994
Company Type Private Limited Company
Address 61 STANIFIELD LANE, FARINGTON, LEYLAND, LANCS, PR25 4WF
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of T.C. HARDWARE LIMITED are www.tchardware.co.uk, and www.t-c-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. T C Hardware Limited is a Private Limited Company. The company registration number is 02933580. T C Hardware Limited has been working since 27 May 1994. The present status of the company is Active. The registered address of T C Hardware Limited is 61 Stanifield Lane Farington Leyland Lancs Pr25 4wf. . CROSS, Christine Ann is a Secretary of the company. CROSS, John Timothy is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CROSS, John Timothy has been resigned. Director CROSS, John Daniel has been resigned. Director CROSS, Thomas Geoffrey has been resigned. Director MCCUSKER, John Patrick Thoma'S has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
CROSS, Christine Ann
Appointed Date: 29 July 2011

Director
CROSS, John Timothy
Appointed Date: 31 May 1994
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 31 May 1994
Appointed Date: 27 May 1994

Secretary
CROSS, John Timothy
Resigned: 29 July 2011
Appointed Date: 31 May 1994

Director
CROSS, John Daniel
Resigned: 29 July 2011
Appointed Date: 02 February 2005
39 years old

Director
CROSS, Thomas Geoffrey
Resigned: 02 August 2007
Appointed Date: 31 January 2000
92 years old

Director
MCCUSKER, John Patrick Thoma'S
Resigned: 31 January 2000
Appointed Date: 31 May 1994
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 May 1994
Appointed Date: 27 May 1994

T.C. HARDWARE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
09 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 5 April 2015
23 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

23 Jun 2015
Director's details changed for Mr John Timothy Cross on 18 August 2014
...
... and 63 more events
28 Sep 1995
Return made up to 27/05/95; full list of members
17 Jun 1994
New secretary appointed;director resigned;new director appointed

15 Jun 1994
Secretary resigned;new director appointed

15 Jun 1994
Registered office changed on 15/06/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

27 May 1994
Incorporation

T.C. HARDWARE LIMITED Charges

6 March 2000
Mortgage debenture
Delivered: 10 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1996
Mortgage debenture
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…