About

Registered Number: 04229584
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Mill Lane House Mill Lane House, Mill Lane, Margate, CT9 1LB,

 

Established in 2001, Tara Heating & Plumbing Ltd have registered office in Margate, it has a status of "Active". There are 3 directors listed for Tara Heating & Plumbing Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTENSEN, Kim Tracy 31 January 2006 22 February 2007 1
O'GRADY, Michael 06 June 2001 11 August 2003 1
PERCY, Deborah Jayne 20 April 2004 01 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AA01 - Change of accounting reference date 17 June 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 05 September 2019
PSC01 - N/A 05 September 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 25 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 July 2018
AA01 - Change of accounting reference date 27 March 2018
DISS40 - Notice of striking-off action discontinued 12 September 2017
CS01 - N/A 10 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 11 August 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 10 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 18 August 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 10 April 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 10 May 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.