About

Registered Number: 01827957
Date of Incorporation: 26/06/1984 (40 years and 10 months ago)
Company Status: Active
Registered Address: 7 Darwell Park, Mica Close, Amington Ind Estate, Tamworth, Staffordshire, B77 4DR

 

Tamworth Heat Treatment Ltd was founded on 26 June 1984, it has a status of "Active". We don't know the number of employees at this business. Bannister, Kevin William, Crilly, Amanda, Whitehouse, Daniel Edward, Whitehouse, Matthew John, Bundy, Elaine, Bundy, Ronald, Hurley, Michael William, Whitehouse, Alan, Whitehouse, Jean are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Kevin William 01 July 2007 - 1
CRILLY, Amanda 01 July 2007 - 1
WHITEHOUSE, Daniel Edward 12 June 2014 - 1
WHITEHOUSE, Matthew John 12 June 2014 - 1
BUNDY, Elaine N/A 01 September 2013 1
BUNDY, Ronald N/A 01 February 2016 1
HURLEY, Michael William 16 March 1998 25 October 2003 1
WHITEHOUSE, Alan N/A 31 July 2015 1
WHITEHOUSE, Jean N/A 11 December 2013 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 21 May 2018
AA - Annual Accounts 23 February 2018
CH01 - Change of particulars for director 14 September 2017
CS01 - N/A 14 September 2017
RESOLUTIONS - N/A 15 February 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 13 September 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
CH03 - Change of particulars for secretary 04 August 2016
TM01 - Termination of appointment of director 23 June 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
AA - Annual Accounts 11 December 2015
SH03 - Return of purchase of own shares 06 October 2015
AR01 - Annual Return 24 September 2015
RESOLUTIONS - N/A 05 August 2015
SH03 - Return of purchase of own shares 05 August 2015
TM01 - Termination of appointment of director 03 August 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 12 June 2014
AP01 - Appointment of director 12 June 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 04 October 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 April 2009
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
RESOLUTIONS - N/A 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
RESOLUTIONS - N/A 11 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 09 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2002
363s - Annual Return 16 September 2002
395 - Particulars of a mortgage or charge 09 May 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
AA - Annual Accounts 26 March 1999
395 - Particulars of a mortgage or charge 19 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
AA - Annual Accounts 04 January 1998
363s - Annual Return 15 October 1997
169 - Return by a company purchasing its own shares 06 May 1997
AA - Annual Accounts 29 April 1997
395 - Particulars of a mortgage or charge 08 April 1997
RESOLUTIONS - N/A 17 March 1997
RESOLUTIONS - N/A 26 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 30 December 1994
363s - Annual Return 25 October 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 24 November 1993
AA - Annual Accounts 18 November 1992
363b - Annual Return 06 October 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 06 November 1991
AA - Annual Accounts 04 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1991
363 - Annual Return 26 October 1990
395 - Particulars of a mortgage or charge 30 March 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
395 - Particulars of a mortgage or charge 16 August 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 23 January 1988
363 - Annual Return 23 January 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
NEWINC - New incorporation documents 26 June 1984

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 08 May 2002 Outstanding

N/A

Chattels mortgage 18 March 1999 Fully Satisfied

N/A

Debenture 07 April 1997 Fully Satisfied

N/A

Legal charge 26 March 1990 Fully Satisfied

N/A

Charge 01 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.