About

Registered Number: 02615677
Date of Incorporation: 30/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 4 Spring Gardens, Marlow, SL7 3HS,

 

Founded in 1991, T & L Plant Ltd have registered office in Marlow, it's status is listed as "Active". There are 4 directors listed for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMORE, Timothy Rhys N/A - 1
BLACKMORE, Linda Louise N/A 30 May 2004 1
BLACKMORE, Luke 01 April 2012 23 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BLACKMORE, Luke 01 April 2004 28 June 2011 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 March 2020
CH01 - Change of particulars for director 26 March 2020
CH01 - Change of particulars for director 26 March 2020
AD01 - Change of registered office address 26 March 2020
MR04 - N/A 19 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 04 June 2018
MR01 - N/A 22 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 02 June 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 14 July 2015
AP01 - Appointment of director 27 May 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 27 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 30 July 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 17 July 2012
AA01 - Change of accounting reference date 22 March 2012
AA - Annual Accounts 29 February 2012
TM02 - Termination of appointment of secretary 12 January 2012
AR01 - Annual Return 13 July 2011
AD01 - Change of registered office address 13 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 09 July 2009
363a - Annual Return 29 May 2009
353 - Register of members 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2009
AA - Annual Accounts 17 April 2009
287 - Change in situation or address of Registered Office 02 March 2009
287 - Change in situation or address of Registered Office 26 September 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 28 May 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 11 June 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 06 June 1999
AA - Annual Accounts 29 March 1999
287 - Change in situation or address of Registered Office 23 October 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 05 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 September 1994
AA - Annual Accounts 08 September 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 26 February 1993
RESOLUTIONS - N/A 05 October 1992
363a - Annual Return 05 October 1992
287 - Change in situation or address of Registered Office 10 June 1991
288 - N/A 10 June 1991
NEWINC - New incorporation documents 30 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2018 Fully Satisfied

N/A

A registered charge 25 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.