About

Registered Number: 01897833
Date of Incorporation: 21/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 106 Holme Lane, Sheffield, S6 4JW,

 

Established in 1985, T & S Construction & Maintenance Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Marvin 20 May 2002 20 June 2017 1
SISSONS, Andrew N/A 02 August 1999 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Michelle 05 March 1992 - 1
TAYLOR, Joan Susan N/A 30 June 1993 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 November 2017
AD01 - Change of registered office address 16 November 2017
TM01 - Termination of appointment of director 25 July 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 February 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 February 2009
395 - Particulars of a mortgage or charge 06 September 2008
AA - Annual Accounts 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 07 February 2007
395 - Particulars of a mortgage or charge 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 02 March 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
287 - Change in situation or address of Registered Office 16 April 2003
CERTNM - Change of name certificate 14 April 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 19 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
395 - Particulars of a mortgage or charge 22 November 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 04 April 2001
363s - Annual Return 26 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2000
363s - Annual Return 15 June 2000
395 - Particulars of a mortgage or charge 17 March 2000
AA - Annual Accounts 17 March 2000
288b - Notice of resignation of directors or secretaries 13 September 1999
395 - Particulars of a mortgage or charge 04 June 1999
AA - Annual Accounts 02 April 1999
287 - Change in situation or address of Registered Office 18 March 1999
363s - Annual Return 04 March 1999
287 - Change in situation or address of Registered Office 02 February 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 31 March 1998
AA - Annual Accounts 27 March 1997
363s - Annual Return 30 January 1997
CERTNM - Change of name certificate 18 December 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 02 February 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 22 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 13 February 1994
AA - Annual Accounts 15 March 1993
363s - Annual Return 10 March 1993
288 - N/A 23 April 1992
363b - Annual Return 15 April 1992
AA - Annual Accounts 11 March 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
363 - Annual Return 24 April 1987
AA - Annual Accounts 18 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1987
287 - Change in situation or address of Registered Office 14 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 September 2008 Outstanding

N/A

Legal charge 01 August 2006 Fully Satisfied

N/A

Legal charge 14 February 2003 Outstanding

N/A

Legal charge 01 November 2002 Outstanding

N/A

Debenture 14 March 2000 Outstanding

N/A

Legal mortgage 27 May 1999 Fully Satisfied

N/A

Fixed and floating charge 15 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.