About

Registered Number: 03795167
Date of Incorporation: 24/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 18-30 Morris Road, Nuffield, Poole, Dorset, BH17 0GG

 

Taymar Precision Grinding Ltd was founded on 24 June 1999 and has its registered office in Dorset, it's status is listed as "Active". There are 3 directors listed for Taymar Precision Grinding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUCHER, David Adrian 11 February 2010 - 1
MARCHANT, Michael Charles 24 June 1999 11 February 2010 1
MARCHANT, Nadine Marie 24 June 1999 11 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
CH01 - Change of particulars for director 29 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AA01 - Change of accounting reference date 16 February 2010
AP01 - Appointment of director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AD01 - Change of registered office address 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
353 - Register of members 02 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 July 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 24 July 2007
353 - Register of members 23 July 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 05 May 2006
395 - Particulars of a mortgage or charge 29 July 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
AA - Annual Accounts 06 May 2003
395 - Particulars of a mortgage or charge 22 March 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 16 April 2002
395 - Particulars of a mortgage or charge 29 September 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
287 - Change in situation or address of Registered Office 01 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2010 Outstanding

N/A

All assets debenture 30 June 2009 Outstanding

N/A

Debenture 26 July 2005 Fully Satisfied

N/A

Fixed charge 21 March 2003 Fully Satisfied

N/A

Deposit deed 28 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.