Tcc Logistics LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 30, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-11-30 | |
Cash in hand | £1,137 | +96.04% |
Net Worth | £70,654 | +50.61% |
Liabilities | £221,843 | -17.09% |
Fixed Assets | £127,663 | +6.61% |
Trade Debtors | £193,952 | -7.36% |
Total assets | £322,752 | -1.47% |
Shareholder's funds | £70,654 | +50.61% |
Total liabilities | £221,843 | -17.09% |
THE COURIER CO-OPERATIVE LTD
Company type | Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital), Dissolved |
Company Number | 04106826 |
Record last updated | Friday, April 15, 2022 11:41:20 AM UTC |
Official Address | 6 Progress Drive Industrial Centre Cannock South There are 2 companies registered at this street |
Locality | Cannock South |
Region | Staffordshire, England |
Postal Code | WS110JE |
Sector | Operation of warehousing and storage facilities for land transport activities |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Apr 28, 2014 | Annual accounts |  |
Registry | Apr 4, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Oct 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 4106... |  |
Registry | Oct 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Oct 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 4106... |  |
Registry | Oct 14, 2013 | Change of particulars for director |  |
Registry | Oct 14, 2013 | Annual return |  |
Registry | Oct 14, 2013 | Change of registered office address |  |
Financials | Apr 12, 2013 | Annual accounts |  |
Registry | Nov 22, 2012 | Annual return |  |
Registry | Nov 22, 2012 | Change of particulars for director |  |
Registry | Nov 21, 2012 | Change of particulars for secretary |  |
Financials | Jun 27, 2012 | Annual accounts |  |
Registry | Jan 17, 2012 | Change of particulars for director |  |
Registry | Jan 17, 2012 | Change of particulars for secretary |  |
Registry | Dec 29, 2011 | Annual return |  |
Financials | Apr 14, 2011 | Annual accounts |  |
Registry | Feb 11, 2011 | Particulars of a mortgage or charge |  |
Registry | Dec 14, 2010 | Annual return |  |
Financials | Oct 20, 2010 | Annual accounts |  |
Registry | May 4, 2010 | Change of registered office address |  |
Registry | Mar 25, 2010 | Change of registered office address 4106... |  |
Registry | Jan 8, 2010 | Resignation of one Director |  |
Registry | Jan 1, 2010 | Resignation of a woman |  |
Registry | Nov 17, 2009 | Annual return |  |
Registry | Nov 17, 2009 | Change of particulars for director |  |
Registry | Nov 17, 2009 | Change of particulars for director 4106... |  |
Registry | Aug 27, 2009 | Particulars of a mortgage or charge |  |
Financials | Apr 27, 2009 | Annual accounts |  |
Registry | Nov 25, 2008 | Annual return |  |
Financials | Mar 31, 2008 | Annual accounts |  |
Registry | Oct 31, 2007 | Annual return |  |
Financials | Apr 21, 2007 | Annual accounts |  |
Financials | Dec 12, 2006 | Amended accounts |  |
Registry | Oct 19, 2006 | Annual return |  |
Financials | Oct 5, 2006 | Amended accounts |  |
Registry | Sep 14, 2006 | Change in situation or address of registered office |  |
Registry | Mar 30, 2006 | Particulars of a mortgage or charge |  |
Financials | Mar 15, 2006 | Annual accounts |  |
Registry | Nov 28, 2005 | Annual return |  |
Registry | Oct 21, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 21, 2005 | Change in situation or address of registered office |  |
Registry | Sep 16, 2005 | Memorandum of association |  |
Registry | Sep 12, 2005 | Change of name certificate |  |
Registry | Sep 12, 2005 | Company name change |  |
Registry | Jun 6, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Mar 22, 2005 | Annual accounts |  |
Registry | Oct 19, 2004 | Annual return |  |
Financials | May 13, 2004 | Annual accounts |  |
Registry | Oct 22, 2003 | Annual return |  |
Financials | Sep 26, 2003 | Annual accounts |  |
Registry | Nov 26, 2002 | Annual return |  |
Registry | Nov 26, 2002 | Appointment of a director |  |
Registry | Nov 18, 2002 | Resignation of a director |  |
Registry | Nov 15, 2002 | Appointment of a woman |  |
Registry | Nov 1, 2002 | Resignation of one Transport Contractor and one Director (a man) |  |
Registry | Oct 10, 2002 | Change in situation or address of registered office |  |
Registry | Sep 11, 2002 | Change in situation or address of registered office 4106... |  |
Financials | Sep 10, 2002 | Annual accounts |  |
Registry | Nov 21, 2001 | Annual return |  |
Registry | Oct 12, 2001 | Change in situation or address of registered office |  |
Registry | Jul 7, 2001 | Particulars of a mortgage or charge |  |
Registry | Dec 23, 2000 | Particulars of a mortgage or charge 4106... |  |
Registry | Nov 8, 2000 | Two appointments: 2 men |  |