About

Registered Number: 01864082
Date of Incorporation: 15/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: The Old Dairy, Rufford Road, Stourbridge, West Midlands, DY9 7NG,

 

Founded in 1984, Tasman Industries Ltd have registered office in Stourbridge in West Midlands. This business is registered for VAT. The companies directors are listed as Bairner, John, Bairner, Marie, Stirling, Ben, Stirling, Emma Joanne, Barber, Stephen John, Stirling, Paul Robert. We do not know the number of employees at Tasman Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRNER, John 30 November 2000 - 1
BAIRNER, Marie 07 June 2018 - 1
STIRLING, Ben 06 November 2009 - 1
STIRLING, Emma Joanne 07 June 2018 - 1
BARBER, Stephen John 12 September 2002 12 September 2002 1
STIRLING, Paul Robert N/A 06 November 2009 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 19 July 2019
CH01 - Change of particulars for director 03 May 2019
PSC04 - N/A 03 May 2019
CH01 - Change of particulars for director 03 May 2019
RESOLUTIONS - N/A 27 March 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 19 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 May 2017
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 29 November 2016
MR04 - N/A 08 November 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 08 July 2015
AA - Annual Accounts 27 April 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 22 March 2010
AA01 - Change of accounting reference date 14 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
RESOLUTIONS - N/A 19 November 2009
MG01 - Particulars of a mortgage or charge 19 November 2009
MG01 - Particulars of a mortgage or charge 19 November 2009
MG01 - Particulars of a mortgage or charge 17 November 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
363a - Annual Return 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
363s - Annual Return 17 September 2002
225 - Change of Accounting Reference Date 01 July 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 06 August 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 24 July 1998
AA - Annual Accounts 14 October 1997
AUD - Auditor's letter of resignation 06 October 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 02 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 21 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1993
AA - Annual Accounts 04 August 1993
RESOLUTIONS - N/A 16 September 1992
363s - Annual Return 16 September 1992
395 - Particulars of a mortgage or charge 24 April 1992
AA - Annual Accounts 15 April 1992
287 - Change in situation or address of Registered Office 27 September 1991
363b - Annual Return 26 September 1991
AA - Annual Accounts 10 May 1991
395 - Particulars of a mortgage or charge 05 March 1991
363 - Annual Return 01 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1990
287 - Change in situation or address of Registered Office 05 September 1989
AA - Annual Accounts 14 August 1989
363 - Annual Return 14 August 1989
288 - N/A 04 March 1989
RESOLUTIONS - N/A 09 February 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
363 - Annual Return 09 February 1989
363 - Annual Return 09 February 1989
AC94 - N/A 07 February 1989
AC09 - N/A 21 July 1988
AC05 - N/A 19 February 1988
NEWINC - New incorporation documents 15 November 1984

Mortgages & Charges

Description Date Status Charge by
Legal assignment 27 November 2009 Fully Satisfied

N/A

Floating charge (all assets) 06 November 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 November 2009 Fully Satisfied

N/A

Debenture 06 November 2009 Fully Satisfied

N/A

Debenture 06 November 2009 Fully Satisfied

N/A

Single debenture 16 April 1992 Fully Satisfied

N/A

Debenture 13 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.