About

Registered Number: 04630236
Date of Incorporation: 07/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN

 

Founded in 2003, Tad Metalworks Ltd have registered office in Romford, it has a status of "Active". We don't currently know the number of employees at this organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILCHRIST, Dean 07 January 2003 - 1
KING, Terry 07 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KING, Jane Alison 07 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 07 August 2007
287 - Change in situation or address of Registered Office 27 March 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 26 October 2005
363s - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 01 December 2004
128(1) - Statement of rights attached to allotted shares 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
AA - Annual Accounts 08 November 2004
225 - Change of Accounting Reference Date 13 October 2004
AA - Annual Accounts 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2004
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.