About

Registered Number: 03975238
Date of Incorporation: 18/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Flanshaw Lane, Alverthorpe, Wakefield, West Yorkshire, WF2 9ND

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.