About

Registered Number: 01009176
Date of Incorporation: 27/04/1971 (53 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 West Point Industrial, Estate Hargreaves Street, Oldham Lancs, OL9 9ND

 

R. Tindall (Fabricators) Ltd was registered on 27 April 1971 with its registered office in Oldham Lancs, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. R. Tindall (Fabricators) Ltd has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWTON, Lee 17 September 2018 - 1
YEARN, Joseph Barry 08 May 2018 - 1
LOVETT, Reta Mary N/A 31 October 1993 1
MONTGOMERY, Anthony 08 December 1998 14 November 2012 1
MORGAN, Ronald N/A 08 December 1998 1
YEARN, Barry 08 November 1993 06 June 2019 1
YEARN, Linda 01 June 2008 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Sheila 31 October 1993 08 December 1998 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2020
SH08 - Notice of name or other designation of class of shares 21 September 2020
SH08 - Notice of name or other designation of class of shares 21 September 2020
CS01 - N/A 02 June 2020
TM02 - Termination of appointment of secretary 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 27 November 2018
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 19 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 25 June 2007
353a - Register of members in non-legible form 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 01 June 2003
395 - Particulars of a mortgage or charge 10 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 11 May 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 12 May 1994
395 - Particulars of a mortgage or charge 21 December 1993
288 - N/A 12 December 1993
288 - N/A 12 December 1993
287 - Change in situation or address of Registered Office 12 December 1993
AA - Annual Accounts 01 September 1993
363b - Annual Return 06 May 1993
AA - Annual Accounts 03 September 1992
288 - N/A 18 May 1992
363b - Annual Return 12 May 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 11 October 1991
RESOLUTIONS - N/A 25 February 1991
RESOLUTIONS - N/A 10 October 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 15 March 1990
363 - Annual Return 09 November 1988
AA - Annual Accounts 27 October 1988
287 - Change in situation or address of Registered Office 18 April 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
MISC - Miscellaneous document 27 April 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2002 Outstanding

N/A

Debenture 07 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.