About

Registered Number: 04452600
Date of Incorporation: 31/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 77 Cavan Drive, Piele Park Haydock, St Helens, Merseyside, WA11 0GN

 

Established in 2002, Tamar Joinery Ltd has its registered office in Merseyside, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOULTON, Kevin James 31 May 2002 - 1
HOULTON, Susan 31 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 30 August 2007
395 - Particulars of a mortgage or charge 19 June 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 May 2005
287 - Change in situation or address of Registered Office 21 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2002
225 - Change of Accounting Reference Date 08 July 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.