About

Registered Number: 03692990
Date of Incorporation: 08/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP,

 

Based in Hatfield, Hertfordshire, Brass Tacks Fittings Ltd was established in 1999, it has a status of "Active". The companies director is Talland, Emma Louise. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TALLAND, Emma Louise 22 January 1999 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 15 October 2019
PSC04 - N/A 04 April 2019
CH03 - Change of particulars for secretary 04 April 2019
PSC04 - N/A 04 April 2019
CH01 - Change of particulars for director 04 April 2019
AD01 - Change of registered office address 04 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 November 2017
PSC04 - N/A 07 September 2017
PSC04 - N/A 07 September 2017
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 13 February 2017
CH03 - Change of particulars for secretary 10 January 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 02 February 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 25 February 2002
363s - Annual Return 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 06 March 2000
225 - Change of Accounting Reference Date 28 October 1999
287 - Change in situation or address of Registered Office 31 March 1999
CERTNM - Change of name certificate 04 March 1999
395 - Particulars of a mortgage or charge 01 March 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
287 - Change in situation or address of Registered Office 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
NEWINC - New incorporation documents 08 January 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.