About

Registered Number: 04199536
Date of Incorporation: 12/04/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: Oriel House, Thames Road Goring On Thames, Reading, Berkshire, RG8 9AH

 

Dad's Tie Ltd was founded on 12 April 2001 and has its registered office in Reading, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Nichols, Richard Frank, Hunt, Barry Royston, Wilkinson, Raymond Kenji at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Richard Frank 12 April 2001 - 1
HUNT, Barry Royston 12 April 2001 31 July 2013 1
WILKINSON, Raymond Kenji 12 April 2001 31 December 2005 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
PSC01 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 15 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 07 July 2008
AAMD - Amended Accounts 31 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 09 December 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2003
363s - Annual Return 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2002
AA - Annual Accounts 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
363s - Annual Return 14 May 2002
225 - Change of Accounting Reference Date 27 March 2002
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.