About

Registered Number: 02928668
Date of Incorporation: 13/05/1994 (30 years ago)
Company Status: Active
Registered Address: 1349/1353 London Road, Leigh-On-Sea, Essex, SS9 2AB,

 

Based in Essex, Tamworth Corporation Ltd was founded on 13 May 1994. There are 5 directors listed as Lloyd, Margaret Roma, Kamieniak, Dariusz, Lloyd, James Charles Edward, Lloyd, Kathryn, Lloyd, Margaret Roma for Tamworth Corporation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMIENIAK, Dariusz 08 October 2019 - 1
LLOYD, James Charles Edward 08 October 2019 - 1
LLOYD, Kathryn 08 October 2019 - 1
LLOYD, Margaret Roma 06 February 2017 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Margaret Roma 26 May 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 13 May 2020
CH01 - Change of particulars for director 30 April 2020
CH01 - Change of particulars for director 22 April 2020
AP01 - Appointment of director 25 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
AP01 - Appointment of director 15 October 2019
CH03 - Change of particulars for secretary 10 October 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 13 May 2019
MR04 - N/A 06 February 2019
AA - Annual Accounts 20 June 2018
SH01 - Return of Allotment of shares 12 June 2018
CS01 - N/A 25 May 2018
CH01 - Change of particulars for director 30 April 2018
CH01 - Change of particulars for director 16 October 2017
PSC04 - N/A 16 October 2017
CH01 - Change of particulars for director 16 October 2017
PSC04 - N/A 16 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 06 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 04 May 2016
AD01 - Change of registered office address 24 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 29 May 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 23 April 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 28 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2004
395 - Particulars of a mortgage or charge 25 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 13 March 2001
RESOLUTIONS - N/A 21 December 2000
MEM/ARTS - N/A 21 December 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 23 May 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 19 May 1999
395 - Particulars of a mortgage or charge 25 September 1998
287 - Change in situation or address of Registered Office 21 August 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 08 April 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 25 May 1997
363s - Annual Return 23 May 1996
395 - Particulars of a mortgage or charge 07 May 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 15 May 1995
287 - Change in situation or address of Registered Office 25 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1994
287 - Change in situation or address of Registered Office 27 June 1994
288 - N/A 27 June 1994
288 - N/A 27 June 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 June 2005 Fully Satisfied

N/A

Debenture 22 September 2004 Fully Satisfied

N/A

Debenture 23 September 1998 Fully Satisfied

N/A

Debenture 29 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.