Founded in 2000, Tilsatec Ltd have registered office in Wakefield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Burness Paull Llp, Griffiths, Ben, Croad, Ian Peter, Foster, Adam, Morris, Emma Louise at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Ben | 11 February 2019 | - | 1 |
CROAD, Ian Peter | 29 January 2001 | 16 January 2004 | 1 |
FOSTER, Adam | 29 January 2001 | 31 March 2004 | 1 |
MORRIS, Emma Louise | 30 August 2013 | 06 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNESS PAULL LLP | 06 April 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
PSC05 - N/A | 27 April 2020 | |
RESOLUTIONS - N/A | 24 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 20 June 2019 | |
MR01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 25 April 2019 | |
CH01 - Change of particulars for director | 23 April 2019 | |
MR04 - N/A | 21 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
AP01 - Appointment of director | 15 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
MR04 - N/A | 12 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 25 April 2018 | |
CS01 - N/A | 18 April 2018 | |
AA01 - Change of accounting reference date | 19 February 2018 | |
AP01 - Appointment of director | 16 January 2018 | |
AA01 - Change of accounting reference date | 26 October 2017 | |
RESOLUTIONS - N/A | 06 September 2017 | |
AA - Annual Accounts | 07 July 2017 | |
SH01 - Return of Allotment of shares | 02 June 2017 | |
AA01 - Change of accounting reference date | 23 May 2017 | |
TM01 - Termination of appointment of director | 22 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
TM02 - Termination of appointment of secretary | 19 May 2017 | |
TM01 - Termination of appointment of director | 19 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
AA01 - Change of accounting reference date | 16 May 2017 | |
AP04 - Appointment of corporate secretary | 16 May 2017 | |
CS01 - N/A | 02 May 2017 | |
MR01 - N/A | 20 April 2017 | |
RESOLUTIONS - N/A | 19 April 2017 | |
MR04 - N/A | 07 April 2017 | |
AA01 - Change of accounting reference date | 30 March 2017 | |
CH01 - Change of particulars for director | 31 January 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 06 April 2016 | |
CH01 - Change of particulars for director | 09 October 2015 | |
AR01 - Annual Return | 14 May 2015 | |
CH01 - Change of particulars for director | 14 May 2015 | |
AA - Annual Accounts | 12 April 2015 | |
CH01 - Change of particulars for director | 03 October 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AUD - Auditor's letter of resignation | 09 May 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AP01 - Appointment of director | 06 September 2013 | |
AR01 - Annual Return | 15 May 2013 | |
CH01 - Change of particulars for director | 05 March 2013 | |
AA - Annual Accounts | 23 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AA - Annual Accounts | 13 January 2012 | |
CH01 - Change of particulars for director | 14 September 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 17 March 2011 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 05 February 2010 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 June 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 14 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
AA - Annual Accounts | 17 January 2008 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
RESOLUTIONS - N/A | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 14 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 August 2007 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 04 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2007 | |
363a - Annual Return | 12 May 2006 | |
AUD - Auditor's letter of resignation | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
AA - Annual Accounts | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 28 January 2005 | |
288a - Notice of appointment of directors or secretaries | 30 December 2004 | |
363s - Annual Return | 17 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 17 May 2004 | |
AA - Annual Accounts | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 February 2004 | |
363s - Annual Return | 08 May 2003 | |
288b - Notice of resignation of directors or secretaries | 01 May 2003 | |
AUD - Auditor's letter of resignation | 05 February 2003 | |
AA - Annual Accounts | 14 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2002 | |
363s - Annual Return | 20 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2002 | |
AA - Annual Accounts | 21 February 2002 | |
363s - Annual Return | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
SA - Shares agreement | 15 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
RESOLUTIONS - N/A | 28 January 2001 | |
RESOLUTIONS - N/A | 28 January 2001 | |
RESOLUTIONS - N/A | 28 January 2001 | |
123 - Notice of increase in nominal capital | 28 January 2001 | |
MEM/ARTS - N/A | 28 January 2001 | |
395 - Particulars of a mortgage or charge | 22 January 2001 | |
395 - Particulars of a mortgage or charge | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 18 December 2000 | |
225 - Change of Accounting Reference Date | 08 December 2000 | |
287 - Change in situation or address of Registered Office | 08 December 2000 | |
288b - Notice of resignation of directors or secretaries | 08 December 2000 | |
288b - Notice of resignation of directors or secretaries | 08 December 2000 | |
288a - Notice of appointment of directors or secretaries | 08 December 2000 | |
CERTNM - Change of name certificate | 06 December 2000 | |
NEWINC - New incorporation documents | 18 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 June 2019 | Outstanding |
N/A |
A registered charge | 06 April 2017 | Fully Satisfied |
N/A |
Debenture | 02 November 2007 | Fully Satisfied |
N/A |
Debenture | 02 November 2007 | Fully Satisfied |
N/A |
Debenture | 02 November 2007 | Fully Satisfied |
N/A |
Memorandum of deposit of stocks and shares and other marketable securities | 18 January 2001 | Fully Satisfied |
N/A |
Debenture | 18 January 2001 | Fully Satisfied |
N/A |