About

Registered Number: 05479316
Date of Incorporation: 13/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Wren House, 68 London Road, St Albans, Herts, AL1 1NG

 

Based in Herts, T C Darby Machine Engraving & Screen Printing Company Ltd was setup in 2005. We don't currently know the number of employees at this business. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILLIN, Graham Nigel 13 June 2005 - 1
DARBY, Sheelagh Margaret 07 September 2016 10 June 2019 1
DARBY, Terry Campbell 13 June 2005 07 September 2016 1
HIDE, Trevor Mark 13 June 2005 21 July 2006 1
Secretary Name Appointed Resigned Total Appointments
DARBY, Sheelagh Margaret 07 September 2016 10 June 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 27 April 2017
AP01 - Appointment of director 20 September 2016
AP03 - Appointment of secretary 20 September 2016
TM02 - Termination of appointment of secretary 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 01 December 2006
225 - Change of Accounting Reference Date 20 September 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
363s - Annual Return 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 13 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.