About

Registered Number: 01943697
Date of Incorporation: 02/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 45 Brasenose Road, Bootle, Liverpool, L20 8HL

 

Tarin Engineering Services Ltd was registered on 02 September 1985, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Steven 01 December 2015 - 1
KING, Arthur Herbert N/A 30 November 2015 1
KING, Patricia Anne N/A 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
KING, Steven 01 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 11 February 2016
AP01 - Appointment of director 23 December 2015
AP03 - Appointment of secretary 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM02 - Termination of appointment of secretary 23 December 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 21 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 05 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
AR01 - Annual Return 12 October 2009
395 - Particulars of a mortgage or charge 06 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 05 October 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 28 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 03 November 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 07 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1998
395 - Particulars of a mortgage or charge 18 May 1998
395 - Particulars of a mortgage or charge 18 May 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 09 October 1997
395 - Particulars of a mortgage or charge 08 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1997
395 - Particulars of a mortgage or charge 18 February 1997
AA - Annual Accounts 26 November 1996
287 - Change in situation or address of Registered Office 26 September 1996
363s - Annual Return 26 September 1996
395 - Particulars of a mortgage or charge 27 February 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 07 October 1994
AA - Annual Accounts 01 November 1993
288 - N/A 13 October 1993
288 - N/A 13 October 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 03 September 1993
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
AA - Annual Accounts 30 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 19 August 1987
287 - Change in situation or address of Registered Office 19 August 1987
AA - Annual Accounts 12 August 1987
MISC - Miscellaneous document 02 September 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2009 Outstanding

N/A

Mortgage debenture 11 May 1998 Fully Satisfied

N/A

Legal mortgage 11 May 1998 Fully Satisfied

N/A

Mortgage debenture 28 July 1997 Fully Satisfied

N/A

Legal mortgage 13 February 1997 Fully Satisfied

N/A

Mortgage debenture 19 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.