Company NameT C L Ltd
Company StatusActive
Company Number04021347
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Christine Margaret Little
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(4 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakes Industrial Park Lower Chapel Hill
Braintree
Essex
CM7 3RU
Director NameMr Trevor John Little
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(4 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakes Industrial Park Lower Chapel Hill
Braintree
Essex
CM7 3RU
Secretary NameMr Trevor John Little
NationalityBritish
StatusCurrent
Appointed30 June 2000(4 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakes Industrial Park Lower Chapel Hill
Braintree
Essex
CM7 3RU
Director NameMatthew William Frederick Little
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(10 years, 9 months after company formation)
Appointment Duration13 years
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lakes Industrial Park Lower Chapel Hill
Braintree
Essex
CM7 3RU
Director NameKirsty Louise Nancy May
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(10 years, 9 months after company formation)
Appointment Duration13 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Lower Chapel Hill
Braintree
Essex
CM7 3RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01376 550955
Telephone regionBraintree

Location

Registered Address3 Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2013
Net Worth£354,534
Cash£64,463
Current Liabilities£554,645

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

1 September 2005Delivered on: 6 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
16 December 2022Director's details changed for Mr Trevor John Little on 16 December 2022 (2 pages)
16 December 2022Secretary's details changed for Mr Trevor John Little on 16 December 2022 (1 page)
16 December 2022Director's details changed for Mrs Christine Margaret Little on 16 December 2022 (2 pages)
2 December 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
17 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
16 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
24 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 November 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
23 October 2018Cessation of Christine Margaret Little as a person with significant control on 6 April 2017 (1 page)
23 October 2018Notification of a person with significant control statement (2 pages)
23 October 2018Cessation of Trevor John Little as a person with significant control on 6 April 2017 (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
20 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
28 June 2017Notification of Trevor John Little as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Trevor John Little as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Christine Margaret Little as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christine Margaret Little as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christine Margaret Little as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Trevor John Little as a person with significant control on 6 April 2016 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(7 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(7 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(7 pages)
28 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1,000
(7 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(7 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(7 pages)
20 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(7 pages)
4 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
8 June 2011Appointment of Matthew William Frederick Little as a director (3 pages)
8 June 2011Appointment of Kirsty Louise Nancy May as a director (3 pages)
8 June 2011Appointment of Kirsty Louise Nancy May as a director (3 pages)
8 June 2011Appointment of Matthew William Frederick Little as a director (3 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Christine Margaret Little on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Christine Margaret Little on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Trevor John Little on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Trevor John Little on 1 June 2010 (2 pages)
3 June 2010Director's details changed for Christine Margaret Little on 1 June 2010 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Trevor John Little on 1 June 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
8 June 2009Return made up to 02/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 July 2007Return made up to 26/06/07; full list of members (2 pages)
18 July 2007Return made up to 26/06/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 October 2006Registered office changed on 06/10/06 from: braintree motaquip 3 lakes industrial park lower chapel hill braintree essex CM7 3RU (1 page)
6 October 2006Registered office changed on 06/10/06 from: braintree motaquip 3 lakes industrial park lower chapel hill braintree essex CM7 3RU (1 page)
24 July 2006Return made up to 26/06/06; full list of members (3 pages)
24 July 2006Return made up to 26/06/06; full list of members (3 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 November 2005Registered office changed on 17/11/05 from: badgers leap kynaston road, panfield braintree essex CM7 5BE (1 page)
17 November 2005Registered office changed on 17/11/05 from: badgers leap kynaston road, panfield braintree essex CM7 5BE (1 page)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
1 July 2005Return made up to 26/06/05; full list of members (2 pages)
1 July 2005Return made up to 26/06/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
28 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
16 July 2004Return made up to 26/06/04; full list of members (6 pages)
16 July 2004Return made up to 26/06/04; full list of members (6 pages)
4 June 2004Accounts for a medium company made up to 31 July 2003 (12 pages)
4 June 2004Accounts for a medium company made up to 31 July 2003 (12 pages)
26 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
4 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
9 July 2002Return made up to 26/06/02; full list of members (6 pages)
9 July 2002Return made up to 26/06/02; full list of members (6 pages)
29 March 2002Full accounts made up to 31 July 2001 (12 pages)
29 March 2002Full accounts made up to 31 July 2001 (12 pages)
19 July 2001Return made up to 26/06/01; full list of members (6 pages)
19 July 2001Return made up to 26/06/01; full list of members (6 pages)
5 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
5 July 2000Registered office changed on 05/07/00 from: badgers leap kynaston road, panfield braintree essex CM7 5BE (1 page)
5 July 2000Registered office changed on 05/07/00 from: badgers leap kynaston road, panfield braintree essex CM7 5BE (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
26 June 2000Incorporation (12 pages)
26 June 2000Incorporation (12 pages)