About

Registered Number: 01483075
Date of Incorporation: 05/03/1980 (44 years and 3 months ago)
Company Status: Active
Registered Address: Hartlebury Buildings, Tansey Green Road, Brierley Hill, West Midlands, DY5 4TL

 

T D R (Mechanical Services) Ltd was registered on 05 March 1980 and has its registered office in West Midlands. The organisation has 2 directors listed as Brown, Philip Richard, Tromans, Linda. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROMANS, Linda 27 March 2000 13 January 2006 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Philip Richard 04 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 02 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2018
SH08 - Notice of name or other designation of class of shares 30 November 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 11 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 10 June 2010
AP03 - Appointment of secretary 14 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
SH01 - Return of Allotment of shares 24 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
AA - Annual Accounts 17 July 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AUD - Auditor's letter of resignation 17 November 2005
AA - Annual Accounts 21 July 2005
363a - Annual Return 23 June 2005
363a - Annual Return 05 July 2004
AA - Annual Accounts 18 June 2004
AA - Annual Accounts 16 September 2003
363a - Annual Return 14 June 2003
AA - Annual Accounts 10 October 2002
MEM/ARTS - N/A 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
RESOLUTIONS - N/A 05 September 2002
363s - Annual Return 21 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 23 June 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 26 May 1998
AA - Annual Accounts 28 October 1997
363a - Annual Return 18 June 1997
363a - Annual Return 19 June 1996
AA - Annual Accounts 12 June 1996
363x - Annual Return 20 June 1995
AA - Annual Accounts 30 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 December 1994
363x - Annual Return 17 June 1994
AA - Annual Accounts 17 May 1994
363x - Annual Return 23 June 1993
AA - Annual Accounts 16 June 1993
AA - Annual Accounts 18 October 1992
363x - Annual Return 08 June 1992
AA - Annual Accounts 20 June 1991
363x - Annual Return 20 June 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 15 June 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 31 May 1988
363 - Annual Return 31 May 1988
363 - Annual Return 24 July 1987
AA - Annual Accounts 24 July 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
NEWINC - New incorporation documents 05 March 1980
MISC - Miscellaneous document 05 March 1980

Mortgages & Charges

Description Date Status Charge by
Single debenture 03 April 1985 Fully Satisfied

N/A

Legal charge 02 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.