About

Registered Number: 04158852
Date of Incorporation: 13/02/2001 (24 years and 2 months ago)
Company Status: Active
Registered Address: 1 Whitehill Close, Camberley, Surrey, GU15 4JR

 

Having been setup in 2001, T2 Consulting Ltd are based in Surrey, it's status is listed as "Active". We don't know the number of employees at this business. There are 3 directors listed as Hawes, Margaret Yvonne, Torble, Andrew Peter, Torble, Tracey Gay for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORBLE, Andrew Peter 13 February 2001 - 1
TORBLE, Tracey Gay 13 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Margaret Yvonne 13 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 February 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 09 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2010
CH01 - Change of particulars for director 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
353 - Register of members 16 February 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 26 February 2008
AA - Annual Accounts 03 March 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2006
353 - Register of members 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 23 February 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 September 2003
AA - Annual Accounts 06 September 2003
287 - Change in situation or address of Registered Office 20 May 2003
363a - Annual Return 13 March 2003
AA - Annual Accounts 14 August 2002
225 - Change of Accounting Reference Date 20 May 2002
363s - Annual Return 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.