About

Registered Number: 08051451
Date of Incorporation: 30/04/2012 (12 years ago)
Company Status: Active
Registered Address: TRAFFORD SECRETARIAL SERVICES, Loxley House, 11 Swan Road, Lichfield, Staffordshire, WS13 6QZ,

 

Based in Lichfield, Staffordshire, Tatlow Carpets (Wholesale) Ltd was registered on 30 April 2012, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATLOW, Margaret Anne 15 September 2016 - 1
BEARD, Jayne 01 October 2014 21 January 2016 1
BEARD, Jayne 30 April 2012 24 January 2013 1
BEARD, Molly Ann 15 September 2016 01 February 2018 1
ROBBINS, Robert Edward 24 January 2013 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
AP01 - Appointment of director 09 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 February 2017
AA - Annual Accounts 31 January 2017
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
AP01 - Appointment of director 22 September 2016
AD01 - Change of registered office address 20 July 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 29 January 2016
CH01 - Change of particulars for director 21 January 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 09 April 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 February 2014
AR01 - Annual Return 24 January 2013
SH01 - Return of Allotment of shares 24 January 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
NEWINC - New incorporation documents 30 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.