About

Registered Number: 05303938
Date of Incorporation: 03/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: The Warehouse, Marshall Road, Plymouth, Devon, PL7 1YB

 

Founded in 2004, Tamar Towing & Caravans Ltd has its registered office in Plymouth in Devon, it has a status of "Active". The organisation has 6 directors listed as Graham, Simon John, Mcnulty, Ian Stuart John, Paige, Timothy Nicholas, Paige, Anna Faye, Paige, Jennifer, Paige, Robert Henry at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Simon John 02 February 2011 - 1
MCNULTY, Ian Stuart John 28 October 2008 - 1
PAIGE, Timothy Nicholas 10 December 2004 - 1
PAIGE, Anna Faye 10 December 2004 11 October 2010 1
PAIGE, Jennifer 04 January 2005 11 October 2010 1
PAIGE, Robert Henry 10 December 2004 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 30 January 2020
CH01 - Change of particulars for director 20 January 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 30 January 2018
RESOLUTIONS - N/A 19 January 2018
AA01 - Change of accounting reference date 19 January 2018
PSC07 - N/A 06 October 2017
CH01 - Change of particulars for director 06 October 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 24 May 2017
RESOLUTIONS - N/A 02 March 2017
SH08 - Notice of name or other designation of class of shares 14 February 2017
CS01 - N/A 16 January 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 28 November 2016
AA - Annual Accounts 01 June 2016
RESOLUTIONS - N/A 11 February 2016
SH08 - Notice of name or other designation of class of shares 11 February 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 24 June 2015
AD01 - Change of registered office address 16 April 2015
AR01 - Annual Return 17 December 2014
MR01 - N/A 04 November 2014
MR01 - N/A 26 September 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 10 August 2012
CH01 - Change of particulars for director 04 July 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
AP01 - Appointment of director 03 November 2011
AA - Annual Accounts 21 October 2011
CH01 - Change of particulars for director 12 August 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 15 October 2010
TM01 - Termination of appointment of director 15 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363a - Annual Return 06 December 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2005
225 - Change of Accounting Reference Date 28 November 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
225 - Change of Accounting Reference Date 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
NEWINC - New incorporation documents 03 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2014 Outstanding

N/A

A registered charge 19 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.