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.
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 |
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 |
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 |