T.C. SPORTS LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 8AA

Company number 01756849
Status Active
Incorporation Date 28 September 1983
Company Type Private Limited Company
Address ST GEORGE'S WORKS, SILVER STREET, TROWBRIDGE, WILTSHIRE, BA14 8AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of T.C. SPORTS LIMITED are www.tcsports.co.uk, and www.t-c-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Westbury (Wilts) Rail Station is 3.7 miles; to Freshford Rail Station is 4.4 miles; to Frome Rail Station is 7.9 miles; to Warminster Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T C Sports Limited is a Private Limited Company. The company registration number is 01756849. T C Sports Limited has been working since 28 September 1983. The present status of the company is Active. The registered address of T C Sports Limited is St George S Works Silver Street Trowbridge Wiltshire Ba14 8aa. . SIMS, Terence Charles is a Director of the company. Secretary EARNEY, David Ewart has been resigned. Secretary KIBBLEWHITE, Dean has been resigned. Director EARNEY, David Ewart has been resigned. Director EARNEY, Henry John has been resigned. Director KIBBLEWHITE, Dean has been resigned. Director KIBBLEWHITE, Gideon Dean has been resigned. Director SIMS, Stephen George has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
EARNEY, David Ewart
Resigned: 07 April 2016
Appointed Date: 25 January 2000

Secretary
KIBBLEWHITE, Dean
Resigned: 25 January 2000

Director
EARNEY, David Ewart
Resigned: 07 April 2016
82 years old

Director
EARNEY, Henry John
Resigned: 07 February 2006
111 years old

Director
KIBBLEWHITE, Dean
Resigned: 25 January 2000
85 years old

Director
KIBBLEWHITE, Gideon Dean
Resigned: 01 June 2001
56 years old

Director
SIMS, Stephen George
Resigned: 30 November 2009
52 years old

Persons With Significant Control

Mr Stephen George Sims
Notified on: 7 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Charles Sims
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ewart Earney
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.C. SPORTS LIMITED Events

04 Jan 2017
Confirmation statement made on 17 December 2016 with updates
22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Termination of appointment of David Ewart Earney as a secretary on 7 April 2016
28 Jun 2016
Termination of appointment of David Ewart Earney as a director on 7 April 2016
...
... and 71 more events
10 Jan 1989
Return made up to 13/12/88; full list of members

31 Aug 1988
Full accounts made up to 31 October 1987

22 Dec 1987
Return made up to 01/12/87; full list of members

29 Jan 1987
Return made up to 19/11/86; full list of members

06 Dec 1986
Full accounts made up to 31 October 1986

T.C. SPORTS LIMITED Charges

15 May 2013
Charge code 0175 6849 0005
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as st georges works, silver street…
25 July 1997
Mortgage
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a st.george's works silver street…
14 May 1992
Mortgage
Delivered: 21 May 1992
Status: Satisfied on 20 January 2007
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H premises - factory workshop office and snooker hall…
21 January 1986
Legal mortgage
Delivered: 22 January 1986
Status: Satisfied on 20 June 1992
Persons entitled: Lloyds Bank PLC
Description: Factory workshops offices snookerhall premises and land…
19 December 1983
Debenture
Delivered: 22 December 1983
Status: Satisfied on 20 June 1992
Persons entitled: Ushers Brewery Limited.
Description: Fixed charge over l/h premises at st. Georges works, silver…