About

Registered Number: 05238431
Date of Incorporation: 22/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Howarth Court, Broadway Business Park, Oldham, Greater Manchester, OL9 9XB,

 

Established in 2004, Tailored Fire & Security (Manchester) Ltd have registered office in Oldham, it's status in the Companies House registry is set to "Active". The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINBOTTOM, Martin 01 January 2005 - 1
ROBINSON, Terence Lawrence, Director 31 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTLE, Anthony 22 September 2004 22 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 19 October 2018
MR04 - N/A 16 August 2018
MR01 - N/A 06 July 2018
AA - Annual Accounts 17 April 2018
AD01 - Change of registered office address 09 January 2018
MR01 - N/A 04 December 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 13 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
MR04 - N/A 22 March 2016
MR01 - N/A 05 January 2016
AR01 - Annual Return 20 October 2015
MR01 - N/A 28 July 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
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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 14 February 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 16 February 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 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
AA - Annual Accounts 25 March 2008
287 - Change in situation or address of Registered Office 23 December 2007
363a - Annual Return 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2007
363a - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 29 July 2006
AA - Annual Accounts 02 June 2006
287 - Change in situation or address of Registered Office 26 April 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 04 November 2005
RESOLUTIONS - N/A 12 September 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
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
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2005
395 - Particulars of a mortgage or charge 22 June 2005
225 - Change of Accounting Reference Date 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
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 01 December 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

A registered charge 22 July 2015 Fully Satisfied

N/A

Debenture 17 July 2006 Fully Satisfied

N/A

Guarantee & debenture 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.