About

Registered Number: 03017947
Date of Incorporation: 03/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12, Essex Enterprise Centre 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-On-Sea, CO15 4XD,

 

T & T Automation (Europe) Ltd was registered on 03 February 1995 with its registered office in Clacton-On-Sea, it's status at Companies House is "Active". We do not know the number of employees at T & T Automation (Europe) Ltd. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Anthony Simeon 03 February 1995 - 1
BAILEY, Richard Graham 01 June 2015 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ANTHONY, Tracey Barbara 03 February 1995 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 25 April 2020
AA01 - Change of accounting reference date 27 November 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 02 September 2019
AA01 - Change of accounting reference date 03 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 15 January 2018
AA01 - Change of accounting reference date 25 October 2017
CS01 - N/A 15 September 2017
PSC04 - N/A 15 September 2017
CH03 - Change of particulars for secretary 15 September 2017
CH01 - Change of particulars for director 15 September 2017
PSC07 - N/A 15 September 2017
PSC04 - N/A 15 September 2017
CH03 - Change of particulars for secretary 15 September 2017
AD01 - Change of registered office address 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 06 January 2017
AA01 - Change of accounting reference date 24 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 06 November 2015
AP01 - Appointment of director 02 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 24 February 2015
AA01 - Change of accounting reference date 27 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 31 January 2009
287 - Change in situation or address of Registered Office 18 July 2008
CERTNM - Change of name certificate 08 March 2008
363a - Annual Return 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 March 2008
RESOLUTIONS - N/A 11 January 2008
RESOLUTIONS - N/A 11 January 2008
123 - Notice of increase in nominal capital 11 January 2008
AA - Annual Accounts 27 December 2007
395 - Particulars of a mortgage or charge 01 May 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 24 November 2004
CERTNM - Change of name certificate 19 May 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 21 February 1997
AA - Annual Accounts 06 August 1996
287 - Change in situation or address of Registered Office 26 March 1996
288 - N/A 26 March 1996
363s - Annual Return 02 March 1996
288 - N/A 21 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
NEWINC - New incorporation documents 03 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.