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