About

Registered Number: 02774910
Date of Incorporation: 18/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: C/O BARRY COMPTON & CO, 14 Hallsland Way, Oxted, Surrey, RH8 9AL

 

Tandric Ltd was registered on 18 December 1992 and are based in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Hall, Josephine Hilary, Excell, Christine Joan, House, Nicholas Martin in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Josephine Hilary 31 May 2001 - 1
EXCELL, Christine Joan 10 February 1993 28 February 1994 1
HOUSE, Nicholas Martin 28 February 1994 30 March 1998 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 26 December 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 19 September 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 13 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1996
395 - Particulars of a mortgage or charge 26 October 1995
AA - Annual Accounts 09 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 23 September 1994
395 - Particulars of a mortgage or charge 24 March 1994
288 - N/A 13 March 1994
288 - N/A 13 March 1994
363s - Annual Return 13 March 1994
288 - N/A 23 February 1993
288 - N/A 23 February 1993
287 - Change in situation or address of Registered Office 17 February 1993
NEWINC - New incorporation documents 18 December 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 1995 Outstanding

N/A

Deed of charge over credit balances 10 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.