Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCP HOLDINGS LIMITED
Company Information for

TCP HOLDINGS LIMITED

3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, COSHAM, HAMPSHIRE, PO6 3TH,
Company Registration Number
05193435
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tcp Holdings Ltd
TCP HOLDINGS LIMITED was founded on 2004-07-30 and has its registered office in Cosham. The organisation's status is listed as "Active - Proposal to Strike off". Tcp Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TCP HOLDINGS LIMITED
 
Legal Registered Office
3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD
COSHAM
HAMPSHIRE
PO6 3TH
Other companies in PO6
 
Filing Information
Company Number 05193435
Company ID Number 05193435
Date formed 2004-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864437011  
Last Datalog update: 2018-11-05 06:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TCP HOLDINGS LIMITED
The following companies were found which have the same name as TCP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TCP HOLDINGS, LLC 16 KAIRNES ST Albany ALBANY NY 12205 Active Company formed on the 2012-12-04
TCP HOLDINGS NO. 1, LLC 21 EAST VICTORIA STREET, SUITE 200 SANTA BARBARA CA 93101 CANCELED Company formed on the 2000-09-26
TCP HOLDINGS LLC 3651 LINDELL AVE STE D758 LAS VEGAS NV 89103 Revoked Company formed on the 2013-08-08
TCP HOLDINGS NO 2 LLC Delaware Unknown
TCP HOLDINGS LLC Delaware Unknown
TCP HOLDINGS NO. 4, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2006-12-22
TCP HOLDINGS NO 3 LLC Delaware Unknown
TCP HOLDINGS, LLC 1200 South Pine Island Road Plantation FL 33324 Active Company formed on the 2004-02-27
TCP HOLDINGS LLC Delaware Unknown
TCP HOLDINGS LLC Georgia Unknown
TCP HOLDINGS California Unknown
TCP HOLDINGS LLC North Carolina Unknown
TCP HOLDINGS NO 2 LLC California Unknown
TCP HOLDINGS NO 3 LLC California Unknown
TCP HOLDINGS NO 4 LLC California Unknown
TCP HOLDINGS (BERMUDA) LIMITED Active Company formed on the 2007-04-18
TCP HOLDINGS PTY LTD Dissolved Company formed on the 2018-10-29
Tcp Holdings LLC Connecticut Unknown
TCP HOLDINGS, LLC 1 TIME CLOCK DR SAN ANGELO TX 76904 Active Company formed on the 2019-08-20
TCP HOLDINGS LLC Georgia Unknown

Company Officers of TCP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRANT DAVID BARTHOLOMEW
Director 2017-01-24
JAMES MARTIN BLAKE
Director 2017-03-14
RICHARD ADAM KEYES
Director 2017-01-24
PAUL JAMES OVERALL
Director 2017-01-24
ADAM CHRISTOPHER SUFFOLK
Director 2017-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN BEAUMONT
Director 2008-09-19 2017-03-14
PAUL NORMAN TAYLOR
Company Secretary 2013-04-01 2017-01-24
IAN CLIFFORD COCKS
Director 2004-07-30 2017-01-24
PAUL NORMAN TAYLOR
Director 2004-07-30 2017-01-24
SHARON COCKS
Company Secretary 2010-07-01 2013-04-01
PAUL NORMAN TAYLOR
Company Secretary 2004-07-30 2010-07-01
MILES ANDREW NICHOLAS AUCKLAND
Director 2006-07-27 2008-11-12
SHARON MARY COCKS
Director 2004-07-30 2008-11-12
STEPHEN JAMES DAY
Director 2004-07-30 2008-11-12
ALLISON VICTORIA WALKER
Director 2005-01-01 2008-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-30 2004-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT DAVID BARTHOLOMEW WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
GRANT DAVID BARTHOLOMEW HILLTOPS INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2010-08-13 Active
GRANT DAVID BARTHOLOMEW DORMANT COMPANY 03229532 LTD Director 2017-01-24 CURRENT 1996-07-25 Liquidation
GRANT DAVID BARTHOLOMEW THE LONDON DIGITAL AGENCY LIMITED Director 2017-01-24 CURRENT 2006-09-12 Active - Proposal to Strike off
RICHARD ADAM KEYES WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
RICHARD ADAM KEYES TRYHORN AND HALL ACCOUNTANTS LIMITED Director 2017-09-01 CURRENT 2009-05-13 Active - Proposal to Strike off
RICHARD ADAM KEYES HILLTOPS INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2010-08-13 Active
RICHARD ADAM KEYES DORMANT COMPANY 03229532 LTD Director 2017-01-24 CURRENT 1996-07-25 Liquidation
PAUL JAMES OVERALL WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
PAUL JAMES OVERALL THAMES VALLEY WEALTH MANAGEMENT LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
PAUL JAMES OVERALL TC EAST MIDLANDS LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
PAUL JAMES OVERALL TRYHORN AND HALL ACCOUNTANTS LIMITED Director 2017-09-01 CURRENT 2009-05-13 Active - Proposal to Strike off
PAUL JAMES OVERALL BLACK BANTAM LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
PAUL JAMES OVERALL TC CROYDON LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
PAUL JAMES OVERALL BOKS INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
PAUL JAMES OVERALL DORMANT COMPANY 03229532 LTD Director 2017-01-24 CURRENT 1996-07-25 Liquidation
PAUL JAMES OVERALL THE LONDON DIGITAL AGENCY LIMITED Director 2017-01-24 CURRENT 2006-09-12 Active - Proposal to Strike off
PAUL JAMES OVERALL BOKS HOLDINGS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
PAUL JAMES OVERALL AWESOME FOURSOME LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
ADAM CHRISTOPHER SUFFOLK TC AUDIT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
ADAM CHRISTOPHER SUFFOLK TC TAX AND LEGAL LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK TC ACCOUNTANTS 023 LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK VERALLO GROUP LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
ADAM CHRISTOPHER SUFFOLK TC GROUP HOLDINGS LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ADAM CHRISTOPHER SUFFOLK TC CENTRAL LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
ADAM CHRISTOPHER SUFFOLK WFA (UK) LIMITED Director 2017-12-22 CURRENT 2004-04-06 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK TRYHORN AND HALL ACCOUNTANTS LIMITED Director 2017-09-01 CURRENT 2009-05-13 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK BLACK BANTAM LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK BOKS INTERNATIONAL LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
ADAM CHRISTOPHER SUFFOLK HILLTOPS INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2010-08-13 Active
ADAM CHRISTOPHER SUFFOLK DORMANT COMPANY 03229532 LTD Director 2017-01-24 CURRENT 1996-07-25 Liquidation
ADAM CHRISTOPHER SUFFOLK THE LONDON DIGITAL AGENCY LIMITED Director 2017-01-24 CURRENT 2006-09-12 Active - Proposal to Strike off
ADAM CHRISTOPHER SUFFOLK IRONCLAD ADVISORY LIMITED Director 2016-12-17 CURRENT 2016-12-17 Liquidation
ADAM CHRISTOPHER SUFFOLK BOKS HOLDINGS LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOKS HOLDINGS LIMITED
2017-06-26PSC07CESSATION OF PAUL NORMAN TAYLOR AS A PSC
2017-06-26PSC07CESSATION OF IAN CLIFFORD COCKS AS A PSC
2017-03-14AP01DIRECTOR APPOINTED MR JAMES BLAKE
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT
2017-01-27AP01DIRECTOR APPOINTED MR RICHARD ADAM KEYES
2017-01-27AP01DIRECTOR APPOINTED MR GRANT DAVID BARTHOLOMEW
2017-01-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR
2017-01-27AP01DIRECTOR APPOINTED MR ADAM CHRISTOPHER SUFFOLK
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN COCKS
2017-01-27AP01DIRECTOR APPOINTED MR PAUL JAMES OVERALL
2016-10-09AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 8999
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 8999
2015-08-10AR0130/07/15 FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 8999
2014-09-08AR0130/07/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NORMAN TAYLOR / 30/07/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 30/07/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIFFORD COCKS / 30/07/2014
2014-08-06AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-15AR0130/07/13 FULL LIST
2013-08-15AP03SECRETARY APPOINTED MR PAUL NORMAN TAYLOR
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY SHARON COCKS
2012-08-14AR0130/07/12 FULL LIST
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-03AR0130/07/11 FULL LIST
2011-05-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR
2010-09-08AP03SECRETARY APPOINTED SHARON COCKS
2010-08-12AR0130/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORMAN TAYLOR / 10/06/2010
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN BEAUMONT / 04/06/2009
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MILES AUCKLAND
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR SHARON COCKS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAY
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ALLISON WALKER
2008-10-02288aDIRECTOR APPOINTED STEVEN BEAUMONT
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-09-25363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-08-14288aNEW DIRECTOR APPOINTED
2006-08-14288aNEW DIRECTOR APPOINTED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-2388(2)RAD 01/07/05--------- £ SI 8998@1
2005-08-19123NC INC ALREADY ADJUSTED 01/07/05
2005-08-19225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19RES12VARYING SHARE RIGHTS AND NAMES
2005-08-19RES04£ NC 500000/660000 01/07
2005-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-16363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-07-30288bSECRETARY RESIGNED
2004-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TCP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TCP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TCP HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of TCP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCP HOLDINGS LIMITED
Trademarks
We have not found any records of TCP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TCP HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TCP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TCP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.