About

Registered Number: 04304909
Date of Incorporation: 16/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1a, Bailey Court, Green Street, Macclesfield, Cheshire, SK10 1JQ,

 

Having been setup in 2001, T & H Design Ltd have registered office in Macclesfield, it's status is listed as "Active". Bozman, Sally Anne is the current director of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOZMAN, Sally Anne 16 October 2001 - 1

Filing History

Document Type Date
MR01 - N/A 15 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 19 September 2019
MR04 - N/A 18 March 2019
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 20 September 2018
MR04 - N/A 19 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 13 September 2017
AD01 - Change of registered office address 21 February 2017
MR01 - N/A 12 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 23 August 2016
MR04 - N/A 22 June 2016
MR04 - N/A 22 June 2016
MR01 - N/A 20 June 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 26 August 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
AP01 - Appointment of director 12 January 2015
MR01 - N/A 12 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 08 October 2014
MR01 - N/A 30 April 2014
MR01 - N/A 14 March 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 05 July 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
MR01 - N/A 18 April 2013
DISS40 - Notice of striking-off action discontinued 06 February 2013
AA - Annual Accounts 05 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
RESOLUTIONS - N/A 25 July 2012
SH01 - Return of Allotment of shares 25 July 2012
RESOLUTIONS - N/A 03 July 2012
SH01 - Return of Allotment of shares 03 July 2012
RESOLUTIONS - N/A 25 May 2012
SH01 - Return of Allotment of shares 25 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 November 2009
AD01 - Change of registered office address 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 12 November 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 20 October 2006
395 - Particulars of a mortgage or charge 30 September 2006
395 - Particulars of a mortgage or charge 30 September 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 27 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 16 June 2003
225 - Change of Accounting Reference Date 28 April 2003
363s - Annual Return 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
287 - Change in situation or address of Registered Office 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 16 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 08 December 2016 Fully Satisfied

N/A

A registered charge 20 June 2016 Fully Satisfied

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 30 April 2014 Fully Satisfied

N/A

A registered charge 13 March 2014 Fully Satisfied

N/A

A registered charge 14 June 2013 Fully Satisfied

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Invoice finance agreement 28 September 2006 Fully Satisfied

N/A

Debenture 28 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.