About

Registered Number: 01918382
Date of Incorporation: 03/06/1985 (38 years and 9 months ago)
Company Status: Active
Registered Address: 101 Carlisle Street East, Sheffield, S4 7QN

 

Having been setup in 1985, T & A Precision Grinding Co. Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". The current directors of T & A Precision Grinding Co. Ltd are listed as Oates, Andrew, Oates, Claire, Oates, Trevor, Ward, David Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OATES, Andrew N/A - 1
OATES, Claire 01 March 2007 - 1
OATES, Trevor N/A 24 September 2001 1
WARD, David Robert 15 May 1993 22 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 01 June 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
RESOLUTIONS - N/A 11 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 02 June 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 06 August 2009
169 - Return by a company purchasing its own shares 28 July 2009
225 - Change of Accounting Reference Date 12 November 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 25 July 2008
169 - Return by a company purchasing its own shares 16 June 2008
363s - Annual Return 10 July 2007
169 - Return by a company purchasing its own shares 27 June 2007
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 31 May 2005
225 - Change of Accounting Reference Date 20 April 2005
AA - Annual Accounts 16 December 2004
169 - Return by a company purchasing its own shares 01 November 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 19 December 2003
169 - Return by a company purchasing its own shares 04 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 28 November 2002
169 - Return by a company purchasing its own shares 07 November 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 29 November 2001
169 - Return by a company purchasing its own shares 25 October 2001
288b - Notice of resignation of directors or secretaries 19 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2001
RESOLUTIONS - N/A 20 July 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 17 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
RESOLUTIONS - N/A 12 February 1997
RESOLUTIONS - N/A 12 February 1997
123 - Notice of increase in nominal capital 12 February 1997
AUD - Auditor's letter of resignation 04 July 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 30 May 1995
AA - Annual Accounts 14 March 1995
395 - Particulars of a mortgage or charge 30 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1994
363s - Annual Return 26 May 1994
AA - Annual Accounts 06 May 1994
RESOLUTIONS - N/A 10 December 1993
288 - N/A 10 December 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 1993
123 - Notice of increase in nominal capital 10 December 1993
363s - Annual Return 26 May 1993
RESOLUTIONS - N/A 18 February 1993
RESOLUTIONS - N/A 18 February 1993
RESOLUTIONS - N/A 18 February 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 29 July 1992
AA - Annual Accounts 23 March 1992
363a - Annual Return 24 June 1991
AA - Annual Accounts 22 May 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 17 October 1990
395 - Particulars of a mortgage or charge 21 December 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 19 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1988
363 - Annual Return 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 13 July 1987
MEM/ARTS - N/A 10 July 1985
CERTNM - Change of name certificate 01 July 1985
NEWINC - New incorporation documents 03 June 1985

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 September 1994 Outstanding

N/A

Mortgage debenture 08 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.