About

Registered Number: 02397735
Date of Incorporation: 22/06/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: Peterbridge House, The Lakes, Northampton, NN4 7HB

 

Having been setup in 1989, Tandler Precision Ltd have registered office in Northampton, it has a status of "Active". The current directors of this company are listed as Jarvis, Julie, Jarvis, Roger, Jarvis, Steven, Tandler, Gert, Clark, Robert Durrant at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Roger N/A - 1
JARVIS, Steven 02 January 2020 - 1
TANDLER, Gert N/A - 1
CLARK, Robert Durrant N/A 31 December 1993 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Julie N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CH01 - Change of particulars for director 25 June 2020
AP01 - Appointment of director 09 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 13 July 2018
MR04 - N/A 30 January 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 02 March 2001
287 - Change in situation or address of Registered Office 26 February 2001
AA - Annual Accounts 08 May 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 30 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
123 - Notice of increase in nominal capital 09 January 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 20 March 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 August 1994
363s - Annual Return 19 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1994
288 - N/A 14 January 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 17 February 1992
363b - Annual Return 13 February 1992
395 - Particulars of a mortgage or charge 03 January 1992
AA - Annual Accounts 14 May 1991
363a - Annual Return 04 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1991
363 - Annual Return 24 August 1990
RESOLUTIONS - N/A 14 August 1990
AA - Annual Accounts 14 August 1990
RESOLUTIONS - N/A 21 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1989
CERTNM - Change of name certificate 27 September 1989
288 - N/A 18 September 1989
287 - Change in situation or address of Registered Office 18 September 1989
RESOLUTIONS - N/A 30 August 1989
RESOLUTIONS - N/A 30 August 1989
123 - Notice of increase in nominal capital 30 August 1989
NEWINC - New incorporation documents 22 June 1989

Mortgages & Charges

Description Date Status Charge by
Fixed legal charge 16 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.