About

Registered Number: 02053047
Date of Incorporation: 05/09/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Burneside, Kendal, Cumbria, LA9 6PZ

 

Established in 1986, Technical Fibre Products Ltd have registered office in Cumbria, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this company are listed as Aldridge, James Francis, Allsopp, Michael John, Charlton, Peter, Larking, John Henry, Oakley, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOPP, Michael John N/A 31 January 1994 1
CHARLTON, Peter N/A 31 August 1991 1
LARKING, John Henry N/A 30 September 1991 1
OAKLEY, James N/A 30 April 1996 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, James Francis 05 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 10 August 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 11 August 2016
CS01 - N/A 11 August 2016
AP03 - Appointment of secretary 06 November 2015
TM02 - Termination of appointment of secretary 06 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 31 July 2013
MISC - Miscellaneous document 18 July 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 08 August 2012
CH01 - Change of particulars for director 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 August 2011
RESOLUTIONS - N/A 11 November 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 23 August 2004
SA - Shares agreement 27 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 21 August 2003
SA - Shares agreement 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
123 - Notice of increase in nominal capital 16 May 2003
AUD - Auditor's letter of resignation 20 February 2003
AA - Annual Accounts 18 August 2002
363s - Annual Return 18 August 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 15 August 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 16 August 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 16 August 1999
AUD - Auditor's letter of resignation 07 October 1998
AA - Annual Accounts 20 August 1998
363s - Annual Return 20 August 1998
288b - Notice of resignation of directors or secretaries 06 October 1997
AA - Annual Accounts 15 September 1997
363s - Annual Return 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 20 August 1996
288 - N/A 21 June 1996
288 - N/A 11 April 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 22 August 1995
288 - N/A 10 November 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 17 August 1994
RESOLUTIONS - N/A 20 May 1994
288 - N/A 17 February 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 27 August 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 10 September 1992
288 - N/A 09 October 1991
AA - Annual Accounts 16 September 1991
363b - Annual Return 06 September 1991
288 - N/A 05 September 1991
288 - N/A 15 July 1991
288 - N/A 14 June 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 30 September 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 04 November 1986
287 - Change in situation or address of Registered Office 06 October 1986
288 - N/A 03 October 1986
CERTNM - Change of name certificate 17 September 1986
CERTINC - N/A 05 September 1986
NEWINC - New incorporation documents 05 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.