TC ADVERTISING GIFTS LIMITED
LACEY GREEN

Hellopages » Buckinghamshire » Wycombe » HP27 0RB

Company number 03016999
Status Active
Incorporation Date 1 February 1995
Company Type Private Limited Company
Address SAXON COURT, GRYMSDYKE FARM, MAIN ROAD, LACEY GREEN, BUCKS, HP27 0RB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of TC ADVERTISING GIFTS LIMITED are www.tcadvertisinggifts.co.uk, and www.tc-advertising-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to High Wycombe Rail Station is 5 miles; to Wendover Rail Station is 5.6 miles; to Haddenham & Thame Parkway Rail Station is 8 miles; to Bourne End Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tc Advertising Gifts Limited is a Private Limited Company. The company registration number is 03016999. Tc Advertising Gifts Limited has been working since 01 February 1995. The present status of the company is Active. The registered address of Tc Advertising Gifts Limited is Saxon Court Grymsdyke Farm Main Road Lacey Green Bucks Hp27 0rb. . LAW, Charles Howard is a Secretary of the company. CLARK, James is a Director of the company. CLARK, Thomas Henry is a Director of the company. Secretary CLARK, Thomas Henry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LAW, Charles Howard
Appointed Date: 11 November 2010

Director
CLARK, James

60 years old

Director
CLARK, Thomas Henry
Appointed Date: 01 February 1995
91 years old

Resigned Directors

Secretary
CLARK, Thomas Henry
Resigned: 11 November 2010
Appointed Date: 01 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 February 1995
Appointed Date: 01 February 1995

Persons With Significant Control

Mr James Clark
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

TC ADVERTISING GIFTS LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

21 Nov 2015
Total exemption full accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 52 more events
20 Feb 1996
Accounting reference date extended from 31/03 to 30/04
04 Apr 1995
Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100
04 Apr 1995
Accounting reference date notified as 31/03
07 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Feb 1995
Incorporation

TC ADVERTISING GIFTS LIMITED Charges

5 August 1996
Fixed and floating charge
Delivered: 14 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…