About

Registered Number: 04739937
Date of Incorporation: 22/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 19 Middlewoods Way, Barnsley, S71 3HR,

 

Founded in 2003, T & A Construction Ltd has its registered office in Barnsley. We don't currently know the number of employees at the company. The business has 4 directors listed as Allbrook, Darren, Allbrook, Antoney Lee, Allbrook, Rickey Darren, Allbrook, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLBROOK, Antoney Lee 06 April 2017 - 1
ALLBROOK, Rickey Darren 06 April 2017 - 1
ALLBROOK, Tony 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALLBROOK, Darren 09 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 31 January 2020
PSC07 - N/A 17 May 2019
CS01 - N/A 17 May 2019
PSC01 - N/A 19 March 2019
AA - Annual Accounts 28 January 2019
AAMD - Amended Accounts 16 October 2018
CS01 - N/A 04 May 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 12 May 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 28 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 February 2014
AAMD - Amended Accounts 17 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 13 August 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 May 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 18 July 2005
363s - Annual Return 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.