Company NameTCMC Furniture Limited
Company StatusActive
Company Number09456705
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Previous NameProject Bentley Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMs Zoe Caroline Dickens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Pimol Srivikorn
Date of BirthApril 1964 (Born 60 years ago)
NationalityThai
StatusCurrent
Appointed01 June 2015(3 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Owner
Country of ResidenceThailand
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Terence Henry Cramphorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Philip Grindrod
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameAndrew Simon Kennaugh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbro Works Gosbecks Road
Colchester
Essex
CO2 9JU
Director NameMr Charlie Jangvijitkul
Date of BirthMarch 1959 (Born 65 years ago)
NationalityThai
StatusResigned
Appointed01 June 2015(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2018)
RoleEmployee
Country of ResidenceThailand
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameM.L Walliwan Varavarn
Date of BirthMay 1957 (Born 67 years ago)
NationalityThai
StatusResigned
Appointed01 June 2015(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2021)
RoleEmployee
Country of ResidenceThailand
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Chaiyut Srivikorn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityThai
StatusResigned
Appointed01 June 2015(3 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 January 2023)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered AddressAlbro Works
Gosbecks Road
Colchester
Essex
CO2 9JU
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

760k at £1Thailand Carpet Manufacturing Public Company Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

18 June 2020Delivered on: 19 June 2020
Persons entitled: Bangkok Bank Public Company Limited

Classification: A registered charge
Particulars: Contains a legal mortgage and fixed charge over (1) the chargor's right, title and interest in and to the freehold, commonhold and leasehold property now vested in it at present and in the future; and (2) all of the chargor's intellectual property.
Outstanding
19 June 2015Delivered on: 20 June 2015
Persons entitled: Bangkok Bank Public Company Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
19 June 2020Registration of charge 094567050002, created on 18 June 2020 (43 pages)
2 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
7 August 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
19 July 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
13 June 2018Auditor's resignation (1 page)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Charlie Jangvijitkul as a director on 12 February 2018 (1 page)
15 August 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
15 August 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
4 August 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
4 August 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000,000
(11 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000,000
(11 pages)
20 August 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
20 August 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
17 July 2015Appointment of Andrew Simon Kennaugh as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Andrew Simon Kennaugh as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Philip Grindrod as a director on 10 July 2015 (2 pages)
17 July 2015Appointment of Philip Grindrod as a director on 10 July 2015 (2 pages)
16 July 2015Appointment of Terence Henry Cramphorn as a director on 10 July 2015 (2 pages)
16 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Albro Works Gosbecks Road Colchester Essex CO2 9JU on 16 July 2015 (1 page)
16 July 2015Appointment of Terence Henry Cramphorn as a director on 10 July 2015 (2 pages)
16 July 2015Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Albro Works Gosbecks Road Colchester Essex CO2 9JU on 16 July 2015 (1 page)
20 June 2015Registration of charge 094567050001, created on 19 June 2015 (48 pages)
20 June 2015Registration of charge 094567050001, created on 19 June 2015 (48 pages)
3 June 2015Appointment of M.L. Walliwan Varavarn as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of M.L. Walliwan Varavarn as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of M.L. Walliwan Varavarn as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Charlie Jangvijitkul as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Chaiyut Srivikorn as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Chaiyut Srivikorn as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Charlie Jangvijitkul as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Chaiyut Srivikorn as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Pimol Srivikorn as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Pimol Srivikorn as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Charlie Jangvijitkul as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Pimol Srivikorn as a director on 1 June 2015 (2 pages)
14 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 760,000
(3 pages)
14 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 760,000
(3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 760,000
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 760,000
(4 pages)
22 April 2015Company name changed project bentley LIMITED\certificate issued on 22/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
22 April 2015Company name changed project bentley LIMITED\certificate issued on 22/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(45 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 1
(45 pages)