About

Registered Number: 06333469
Date of Incorporation: 03/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, Millers Lane, Derby Street, Burton-On-Trent, Staffordshire, DE14 2NS

 

Based in Burton-On-Trent in Staffordshire, Tas Engineering Ltd was established in 2007, it's status at Companies House is "Active". Davies, Anita, Davies, Gareth Leonard are listed as directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gareth Leonard 08 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Anita 08 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
MR01 - N/A 06 June 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 November 2015
MR01 - N/A 27 August 2015
AR01 - Annual Return 10 August 2015
MR01 - N/A 30 July 2015
MR04 - N/A 26 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 11 August 2014
MR01 - N/A 03 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 04 December 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 03 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2017 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 30 July 2015 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Debenture 26 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.