Company NameTLC (Car Care) Limited
DirectorsGraham Stuart Lucas and Ileen Sives
Company StatusActive
Company Number04867130
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Graham Stuart Lucas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCar Valeting
Country of ResidenceEngland
Correspondence AddressLyons Business Centre The Auld Bank
3 Front Street
Hetton-Le-Hole
Tyne & Wear
DH5 9PF
Secretary NameMr Graham Stuart Lucas
NationalityBritish
StatusCurrent
Appointed14 August 2003(same day as company formation)
RoleCar Valeting
Country of ResidenceEngland
Correspondence AddressLyons Business Centre The Auld Bank
3 Front Street
Hetton-Le-Hole
Tyne & Wear
DH5 9PF
Director NameIleen Sives
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleVehicle Valeting
Correspondence AddressHarvieston Toll House
Harvieston
Gorebridge
Midlothian
EH23 4QB
Scotland
Director NameIan Sives
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCar Valeting
Correspondence Address4-2 Elbe Street
Leith
Edinburgh
Lothian
EH6 7HG
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetlccarcare.co.uk

Location

Registered AddressLyons Business Centre The Auld Bank
3 Front Street
Hetton-Le-Hole
Tyne & Wear
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

61 at £1Graham Stuart Lucas
60.40%
Ordinary
40 at £1Ileen Sives
39.60%
Ordinary

Financials

Year2014
Net Worth£490,807
Cash£578,558
Current Liabilities£989,117

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

31 August 2018Delivered on: 15 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units 3B and 3C dalhouse industrial estate carrington road bonnyrigg scotland t/no MID56674 and unit 3D dalhouse industrial estate carrington road bonnyrigg scotland t/no MID75788.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 3E dalhousie business park carrington road bonnyrigg title number MID22514.
Outstanding
21 October 2014Delivered on: 21 October 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
14 August 2007Delivered on: 22 August 2007
Persons entitled: Lloyds Tsb 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
1 February 2007Delivered on: 3 February 2007
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Confirmation statement made on 26 August 2020 with updates (5 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
23 March 2020Registered office address changed from 49 Front Street Framwellgate Moor Durham Co Durham DH1 5BL to Bede House 3 Belmont Business Park Durham DH1 1TW on 23 March 2020 (1 page)
9 September 2019Confirmation statement made on 26 August 2019 with updates (5 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
15 September 2018Registration of charge 048671300005, created on 31 August 2018 (15 pages)
3 September 2018Confirmation statement made on 26 August 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 October 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
19 September 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Satisfaction of charge 1 in full (1 page)
1 August 2017Director's details changed for Mr Graham Stuart Lucas on 1 February 2017 (2 pages)
1 August 2017Secretary's details changed for Mr Graham Stuart Lucas on 1 February 2017 (1 page)
1 August 2017Director's details changed for Mr Graham Stuart Lucas on 1 February 2017 (2 pages)
1 August 2017Secretary's details changed for Mr Graham Stuart Lucas on 1 February 2017 (1 page)
1 August 2017Change of details for Mr Graham Stuart Lucas as a person with significant control on 1 February 2017 (2 pages)
1 August 2017Change of details for Mr Graham Stuart Lucas as a person with significant control on 1 February 2017 (2 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (10 pages)
30 May 2017Accounts for a small company made up to 31 August 2016 (10 pages)
27 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 101
(5 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 101
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Registration of charge 048671300004, created on 26 March 2015 (15 pages)
1 April 2015Registration of charge 048671300004, created on 26 March 2015 (15 pages)
21 October 2014Registration of charge 048671300003, created on 21 October 2014 (26 pages)
21 October 2014Registration of charge 048671300003, created on 21 October 2014 (26 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 101
(5 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 101
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(5 pages)
29 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 101
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 September 2009Return made up to 14/08/09; full list of members (4 pages)
24 September 2009Return made up to 14/08/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
30 June 2008Amended accounts made up to 31 August 2007 (5 pages)
30 June 2008Amended accounts made up to 31 August 2007 (5 pages)
2 April 2008Director and secretary's change of particulars / graham lucas / 12/03/2008 (1 page)
2 April 2008Director and secretary's change of particulars / graham lucas / 12/03/2008 (1 page)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 September 2007Return made up to 14/08/07; full list of members (7 pages)
11 September 2007Return made up to 14/08/07; full list of members (7 pages)
22 August 2007Particulars of mortgage/charge (5 pages)
22 August 2007Particulars of mortgage/charge (5 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
12 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 November 2005Registered office changed on 10/11/05 from: 5 railway terrace witton le wear bishop auckland durham DH4 0AL (1 page)
10 November 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
10 November 2005Registered office changed on 10/11/05 from: 5 railway terrace witton le wear bishop auckland durham DH4 0AL (1 page)
10 November 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(7 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 September 2004Return made up to 14/08/04; full list of members (7 pages)
17 September 2004Return made up to 14/08/04; full list of members (7 pages)
9 September 2004Registered office changed on 09/09/04 from: 49 front street framwellgate moor durham DH1 5BL (1 page)
9 September 2004Registered office changed on 09/09/04 from: 49 front street framwellgate moor durham DH1 5BL (1 page)
9 October 2003Ad 05/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 October 2003Ad 05/09/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New director appointed (2 pages)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)