Company NameTCH Developments Limited
DirectorsStephen Smith and Andrew Scott Smith
Company StatusActive
Company Number09518457
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years, 1 month ago)
Previous NamesBTCO No 1 Limited and Town Centre Automobiles Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address15a Bentley Wynd
Yarm
Cleveland
TS15 9BS
Director NameMr Andrew Scott Smith
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(4 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleRemarketing Manager
Country of ResidenceEngland
Correspondence Address15a Bentley Wynd
Yarm
Teesside
TS15 9BS
Director NameMr Christopher Paul Sopp
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleDealer Principal
Country of ResidenceUnited Kingdom
Correspondence Address15 Lambourne Road Tunstall
Sunderland
SR2 9BX

Location

Registered Address15a Bentley Wynd
Yarm
Teesside
TS15 9BS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 May 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
3 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
25 May 2022Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
23 May 2022Cancellation of shares. Statement of capital on 19 May 2022
  • GBP 712,500
(4 pages)
20 May 2022Cessation of Stephen Smith as a person with significant control on 19 May 2022 (1 page)
20 May 2022Notification of Andrew Scott Smith as a person with significant control on 19 May 2022 (2 pages)
20 May 2022Notification of Stephanie Leigh Smith as a person with significant control on 19 May 2022 (2 pages)
26 April 2022Registered office address changed from Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP England to 15a Bentley Wynd Yarm Teesside TS15 9BS on 26 April 2022 (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
31 January 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
18 January 2022Company name changed town centre automobiles LTD.\certificate issued on 18/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-18
(3 pages)
17 January 2022Registered office address changed from Town Centre Citroen Ferryboat Lane Sunderland Tyne & Wear SR5 3JN United Kingdom to Flat 2 658 Yarm Road Eaglescliffe Stockton-on-Tees County Durham TS16 0DP on 17 January 2022 (1 page)
14 December 2021Resolutions
  • RES13 ‐ Share purchase agreement 03/10/2021
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share purchase agreement 03/12/2021
(3 pages)
9 December 2021Change of share class name or designation (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
25 March 2020Appointment of Mr Andrew Scott Smith as a director on 25 March 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
10 October 2018Cancellation of shares. Statement of capital on 28 September 2018
  • GBP 712,500.00
(4 pages)
10 October 2018Purchase of own shares. (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 August 2018Change of details for Mr Sstephen Smith as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Christopher Paul Sopp as a director on 9 August 2018 (1 page)
19 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
19 April 2018Notification of Sstephen Smith as a person with significant control on 31 March 2018 (2 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 May 2017Change of name notice (2 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
13 May 2017Change of name notice (2 pages)
13 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 750,000
(8 pages)
4 May 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 750,000
(8 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
31 March 2017Change of share class name or designation (2 pages)
31 March 2017Change of share class name or designation (2 pages)
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loans capitalised 21/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Loans capitalised 21/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 675,000
(4 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 675,000
(4 pages)
29 October 2015Resolutions
  • RES13 ‐ Share xfer 13/10/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share xfer 13/10/2015
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 675,000
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 675,000
(4 pages)
29 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share xfer 13/10/2015
(4 pages)
6 July 2015Sub-division of shares on 27 May 2015 (5 pages)
6 July 2015Sub-division of shares on 27 May 2015 (5 pages)
31 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1
(23 pages)
31 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-31
  • GBP 1
(23 pages)
31 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)