About

Registered Number: 04222223
Date of Incorporation: 23/05/2001 (23 years ago)
Company Status: Active
Registered Address: The Granary Crowhill Farm, Ravensden Road Wilden, Bedford, Bedfordshire, MK44 2QS

 

Having been setup in 2001, Tinware Direct Ltd are based in Bedford, Bedfordshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Grumbridge, Guy Quentin, Grumbridge, Jennifer Margaret. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRUMBRIDGE, Guy Quentin 30 April 2017 - 1
GRUMBRIDGE, Jennifer Margaret 23 May 2001 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 14 January 2019
MR04 - N/A 18 July 2018
MR04 - N/A 18 July 2018
CS01 - N/A 31 May 2018
PSC04 - N/A 30 May 2018
AA - Annual Accounts 21 March 2018
PSC04 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
PSC04 - N/A 21 July 2017
CH01 - Change of particulars for director 21 July 2017
CS01 - N/A 25 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
AP03 - Appointment of secretary 04 May 2017
MR01 - N/A 02 February 2017
MR01 - N/A 30 January 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 December 2015
CH01 - Change of particulars for director 01 December 2015
SH01 - Return of Allotment of shares 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
RESOLUTIONS - N/A 30 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 30 June 2015
SH08 - Notice of name or other designation of class of shares 30 June 2015
CC04 - Statement of companies objects 30 June 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 17 March 2015
CH01 - Change of particulars for director 15 January 2015
AP01 - Appointment of director 16 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 20 June 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 23 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 15 November 2004
287 - Change in situation or address of Registered Office 17 September 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 12 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2002
395 - Particulars of a mortgage or charge 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
225 - Change of Accounting Reference Date 27 December 2001
CERTNM - Change of name certificate 18 December 2001
395 - Particulars of a mortgage or charge 03 October 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 23 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

Charge of deposit 18 April 2011 Fully Satisfied

N/A

Fixed charge and floating charge 01 February 2002 Fully Satisfied

N/A

Debenture 30 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.