TC SOURCING LTD

Register to unlock more data on OkredoRegister

TC SOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13314087

Incorporation date

06/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 13314087 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
Registered office address changed to PO Box 4385, 13314087 - Companies House Default Address, Cardiff, CF14 8LH on 2024-08-06
dot icon23/07/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon10/07/2023
Appointment of Miss Leslie Ann Taylor as a director on 2023-07-07
dot icon10/07/2023
Notification of Leslie Taylor as a person with significant control on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon10/07/2023
Certificate of change of name
dot icon29/06/2023
Cessation of Ahmad Shehzad as a person with significant control on 2023-06-29
dot icon22/06/2023
Termination of appointment of Ahmad Shehzad as a director on 2023-06-13
dot icon21/04/2023
Director's details changed for Mr Ahmad Shehzad on 2023-04-21
dot icon11/04/2023
Registered office address changed from 12a Oakdale Harrogate HG1 2LL England to Nelson Business Centre Cross Street Nelson BB9 7NN on 2023-04-11
dot icon14/02/2023
Certificate of change of name
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon16/01/2023
Registered office address changed from Unit 8C R37 St. James's Road Blackburn BB1 8ET England to 12a Oakdale Harrogate HG1 2LL on 2023-01-17
dot icon16/01/2023
Cessation of Waqaas Ramzan as a person with significant control on 2023-01-17
dot icon16/01/2023
Notification of Ahmad Shehzad as a person with significant control on 2023-01-17
dot icon16/01/2023
Termination of appointment of Waqaas Ramzan as a director on 2023-01-17
dot icon16/01/2023
Appointment of Mr Ahmad Shehzad as a director on 2023-01-17
dot icon09/01/2023
Registered office address changed from 5 Brayford Square London E1 0SG England to Unit 8C R37 St. James's Road Blackburn BB1 8ET on 2023-01-09
dot icon01/11/2022
Registered office address changed from 48 Moore Avenue Bradford BD6 3HU England to 5 Brayford Square London E1 0SG on 2022-11-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£7,495.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
13/09/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
693.00
-
0.00
7.50K
-
2022
4
693.00
-
0.00
7.50K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

693.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Kasser
Director
06/04/2021 - 09/09/2022
9
Mr Waqaas Ramzan
Director
10/09/2022 - 17/01/2023
21
Mr Ahmad Shehzad
Director
17/01/2023 - 13/06/2023
-
Taylor, Leslie Ann
Director
07/07/2023 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TC SOURCING LTD

TC SOURCING LTD is an(a) Active company incorporated on 06/04/2021 with the registered office located at 4385, 13314087 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of TC SOURCING LTD?

toggle

TC SOURCING LTD is currently Active. It was registered on 06/04/2021 .

Where is TC SOURCING LTD located?

toggle

TC SOURCING LTD is registered at 4385, 13314087 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does TC SOURCING LTD do?

toggle

TC SOURCING LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does TC SOURCING LTD have?

toggle

TC SOURCING LTD had 4 employees in 2022.

What is the latest filing for TC SOURCING LTD?

toggle

The latest filing was on 17/09/2024: Compulsory strike-off action has been suspended.