About

Registered Number: 06186529
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Active
Registered Address: Bank Chambers, 1-3 Woodford Avenue, Gants Hill Ilford, Essex, IG2 6UF

 

Having been setup in 2007, T & M Ironworks Ltd have registered office in Gants Hill Ilford, it's status at Companies House is "Active". We don't currently know the number of employees at T & M Ironworks Ltd. This company has 3 directors listed as Calvert, Amy Laura, Calvert, Robert, Falconer, Lynn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVERT, Robert 27 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CALVERT, Amy Laura 06 April 2007 - 1
FALCONER, Lynn 27 March 2007 06 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CH03 - Change of particulars for secretary 27 March 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 22 June 2017
SH01 - Return of Allotment of shares 19 June 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 12 December 2013
CH01 - Change of particulars for director 27 September 2013
CH03 - Change of particulars for secretary 25 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 15 December 2011
CH03 - Change of particulars for secretary 16 November 2011
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 01 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
225 - Change of Accounting Reference Date 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.