About

Registered Number: 02259026
Date of Incorporation: 17/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: The Repair Yard, Gloucester Docks, Gloucester, GL1 2EH

 

Based in Gloucester, T Nielsen & Co Ltd was registered on 17 May 1988, it's status at Companies House is "Active". The companies directors are listed as Nielsen, Tommi Helmer, White, Sarah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIELSEN, Tommi Helmer N/A - 1
WHITE, Sarah N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 24 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 16 September 2005
AUD - Auditor's letter of resignation 04 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 15 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 30 September 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 23 August 2001
363a - Annual Return 23 October 2000
AA - Annual Accounts 16 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 29 September 1998
363a - Annual Return 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 06 September 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 17 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 November 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
RESOLUTIONS - N/A 17 October 1994
287 - Change in situation or address of Registered Office 17 October 1994
AA - Annual Accounts 17 October 1994
AA - Annual Accounts 05 October 1993
287 - Change in situation or address of Registered Office 16 September 1993
363x - Annual Return 16 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1992
363x - Annual Return 07 October 1992
AA - Annual Accounts 15 September 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 31 July 1991
363x - Annual Return 20 March 1991
395 - Particulars of a mortgage or charge 28 January 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 02 March 1990
CERTNM - Change of name certificate 17 March 1989
CERTNM - Change of name certificate 04 November 1988
287 - Change in situation or address of Registered Office 02 November 1988
288 - N/A 02 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1988
RESOLUTIONS - N/A 01 November 1988
PUC 2 - N/A 27 October 1988
NEWINC - New incorporation documents 17 May 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.