Founded in 1990, Simon Tullett Machinery Company Ltd have registered office in Henley-In-Arden, Warwickshire, it has a status of "Active". There are 6 directors listed for Simon Tullett Machinery Company Ltd at Companies House. Simon Tullett Machinery Company Ltd is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Dominic James | 18 December 2014 | - | 1 |
MASON, Phillipa | 18 December 2014 | - | 1 |
DEAN, Dennis Ernest | N/A | 05 January 2012 | 1 |
TULLETT, Simon Hamilton | N/A | 28 January 2015 | 1 |
TULLETT, Suzanne Jayne | N/A | 28 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOULDER, Christine | 01 November 2002 | 23 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 12 September 2019 | |
CS01 - N/A | 27 August 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 30 July 2018 | |
MR04 - N/A | 10 October 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 09 August 2017 | |
AA - Annual Accounts | 22 November 2016 | |
CS01 - N/A | 02 September 2016 | |
AA - Annual Accounts | 20 January 2016 | |
AR01 - Annual Return | 17 September 2015 | |
MR04 - N/A | 25 February 2015 | |
MR04 - N/A | 25 February 2015 | |
AD01 - Change of registered office address | 17 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
MR01 - N/A | 14 January 2015 | |
MR01 - N/A | 31 December 2014 | |
AP01 - Appointment of director | 19 December 2014 | |
AP01 - Appointment of director | 19 December 2014 | |
MR01 - N/A | 18 December 2014 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 30 January 2014 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 10 September 2012 | |
MG01 - Particulars of a mortgage or charge | 05 September 2012 | |
AA - Annual Accounts | 31 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 October 2011 | |
AR01 - Annual Return | 29 September 2011 | |
TM02 - Termination of appointment of secretary | 23 March 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH03 - Change of particulars for secretary | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA01 - Change of accounting reference date | 15 July 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 07 October 2008 | |
353 - Register of members | 07 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 October 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 31 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2007 | |
363a - Annual Return | 24 August 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 28 July 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 01 September 2005 | |
AA - Annual Accounts | 13 July 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 08 May 2004 | |
363s - Annual Return | 31 August 2003 | |
AA - Annual Accounts | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
RESOLUTIONS - N/A | 10 December 2002 | |
RESOLUTIONS - N/A | 10 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2002 | |
123 - Notice of increase in nominal capital | 10 December 2002 | |
363s - Annual Return | 06 September 2002 | |
AA - Annual Accounts | 11 June 2002 | |
363s - Annual Return | 13 September 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 03 November 2000 | |
AA - Annual Accounts | 01 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 1999 | |
363s - Annual Return | 21 September 1999 | |
AA - Annual Accounts | 24 August 1999 | |
395 - Particulars of a mortgage or charge | 25 June 1999 | |
AA - Annual Accounts | 28 October 1998 | |
363s - Annual Return | 20 October 1998 | |
225 - Change of Accounting Reference Date | 27 April 1998 | |
AA - Annual Accounts | 21 October 1997 | |
363s - Annual Return | 29 September 1997 | |
AA - Annual Accounts | 06 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 October 1996 | |
363s - Annual Return | 23 September 1996 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 05 September 1995 | |
363s - Annual Return | 16 November 1994 | |
RESOLUTIONS - N/A | 22 August 1994 | |
RESOLUTIONS - N/A | 22 August 1994 | |
RESOLUTIONS - N/A | 22 August 1994 | |
AA - Annual Accounts | 22 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 1994 | |
395 - Particulars of a mortgage or charge | 08 March 1994 | |
363s - Annual Return | 16 September 1993 | |
AA - Annual Accounts | 23 August 1993 | |
363s - Annual Return | 18 March 1993 | |
AA - Annual Accounts | 01 September 1992 | |
363a - Annual Return | 06 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 January 1991 | |
395 - Particulars of a mortgage or charge | 31 December 1990 | |
MA - Memorandum and Articles | 26 October 1990 | |
288 - N/A | 26 October 1990 | |
288 - N/A | 26 October 1990 | |
CERTNM - Change of name certificate | 22 October 1990 | |
CERTNM - Change of name certificate | 22 October 1990 | |
RESOLUTIONS - N/A | 17 October 1990 | |
287 - Change in situation or address of Registered Office | 17 October 1990 | |
NEWINC - New incorporation documents | 06 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2015 | Outstanding |
N/A |
A registered charge | 30 December 2014 | Outstanding |
N/A |
A registered charge | 15 December 2014 | Fully Satisfied |
N/A |
Memorandum of pledge and hypothecation of goods | 03 September 2012 | Fully Satisfied |
N/A |
Debenture | 07 August 2006 | Fully Satisfied |
N/A |
Debenture | 24 July 2006 | Fully Satisfied |
N/A |
Debenture | 18 June 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 02 March 1994 | Fully Satisfied |
N/A |
Debenture | 19 December 1990 | Fully Satisfied |
N/A |