About

Registered Number: 05238812
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Howarth Court, Broadway Business Park, Oldham, Greater Manchester, OL9 9XB,

 

Founded in 2004, Tailored Fire & Security Group Ltd are based in Oldham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Donna 31 December 2009 - 1
WHITTLE, Zoe Clare 02 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 23 March 2020
AA - Annual Accounts 10 September 2019
DISS40 - Notice of striking-off action discontinued 27 July 2019
MR04 - N/A 26 July 2019
CS01 - N/A 25 July 2019
CH01 - Change of particulars for director 25 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
MR01 - N/A 06 July 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 17 April 2018
AD01 - Change of registered office address 09 January 2018
MR01 - N/A 03 January 2018
MR01 - N/A 24 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 18 September 2017
SH01 - Return of Allotment of shares 07 September 2017
SH01 - Return of Allotment of shares 07 September 2017
RESOLUTIONS - N/A 24 August 2017
MR01 - N/A 15 August 2017
MR01 - N/A 14 August 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 17 June 2016
MR01 - N/A 05 January 2016
AP01 - Appointment of director 03 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 14 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 24 October 2008
287 - Change in situation or address of Registered Office 04 September 2008
287 - Change in situation or address of Registered Office 21 May 2008
363s - Annual Return 30 October 2007
363s - Annual Return 26 October 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 26 April 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
225 - Change of Accounting Reference Date 08 June 2005
287 - Change in situation or address of Registered Office 07 January 2005
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2018 Outstanding

N/A

A registered charge 18 December 2017 Outstanding

N/A

A registered charge 23 November 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

A registered charge 23 December 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.