About

Registered Number: 06444238
Date of Incorporation: 04/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: James Nicolson Link, Clifton Moor, York, YO30 4XX

 

Having been setup in 2007, Tarpaulins Direct Ltd are based in York, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERREY, Andrew 26 February 2008 05 February 2019 1
FORDHAM, David Charles 04 December 2007 05 February 2019 1
Secretary Name Appointed Resigned Total Appointments
FORDHAM, Carol 04 December 2007 19 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 11 December 2019
AP01 - Appointment of director 06 November 2019
AA - Annual Accounts 30 May 2019
PSC07 - N/A 14 March 2019
MR01 - N/A 19 February 2019
TM01 - Termination of appointment of director 07 February 2019
PSC07 - N/A 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
TM02 - Termination of appointment of secretary 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
PSC02 - N/A 07 February 2019
AP01 - Appointment of director 07 February 2019
MR04 - N/A 21 January 2019
CS01 - N/A 04 December 2018
MR05 - N/A 13 September 2018
MR04 - N/A 13 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 05 December 2017
CH03 - Change of particulars for secretary 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
MA - Memorandum and Articles 23 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 11 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
287 - Change in situation or address of Registered Office 28 December 2007
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

Debenture 09 July 2008 Fully Satisfied

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.