About

Registered Number: 07331961
Date of Incorporation: 30/07/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: No address supplied

 

Tinmasters Ltd was founded on 30 July 2010 and are based in Monmouthshire. We don't know the number of employees at the business. There are 2 directors listed as Bond, John Joseph Patrick, Hall, Robert John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, John Joseph Patrick 19 December 2012 13 December 2016 1
HALL, Robert John 19 December 2012 02 September 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
MR01 - N/A 16 March 2020
AP01 - Appointment of director 28 February 2020
PSC05 - N/A 06 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 21 September 2018
MR04 - N/A 28 August 2018
AP01 - Appointment of director 24 August 2018
CS01 - N/A 30 July 2018
RESOLUTIONS - N/A 22 May 2018
CONNOT - N/A 22 May 2018
MR01 - N/A 04 October 2017
AA - Annual Accounts 02 October 2017
MR01 - N/A 29 September 2017
CS01 - N/A 31 July 2017
TM01 - Termination of appointment of director 25 January 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 16 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
AR01 - Annual Return 30 July 2015
MR04 - N/A 08 January 2015
MR04 - N/A 08 January 2015
MR04 - N/A 08 January 2015
MR04 - N/A 08 January 2015
MR01 - N/A 31 December 2014
AP01 - Appointment of director 24 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 03 January 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AD01 - Change of registered office address 10 February 2011
AA01 - Change of accounting reference date 07 February 2011
SH01 - Return of Allotment of shares 24 January 2011
AD01 - Change of registered office address 24 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
MG01 - Particulars of a mortgage or charge 06 January 2011
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AP01 - Appointment of director 01 October 2010
CERTNM - Change of name certificate 08 September 2010
CONNOT - N/A 08 September 2010
NEWINC - New incorporation documents 30 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 22 December 2014 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 31 December 2010 Fully Satisfied

N/A

Floating charge (all assets) 31 December 2010 Fully Satisfied

N/A

Legal assignment of contract monies 31 December 2010 Fully Satisfied

N/A

Debenture 31 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.