About

Registered Number: 05882227
Date of Incorporation: 20/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 23 Trinity Square, Llandudno, Conwy, LL30 2RH,

 

Tba Electro Conductive Products Ltd was established in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Tba Electro Conductive Products Ltd. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINEKER, Mark Jonathan 01 February 2017 - 1
SMITH, Bradley Craig 20 July 2006 - 1
SMITH, Craig Richards 20 July 2006 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 27 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 31 July 2019
CS01 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
PSC01 - N/A 31 July 2018
PSC01 - N/A 31 July 2018
AA - Annual Accounts 05 June 2018
MR04 - N/A 25 October 2017
MR04 - N/A 25 October 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 24 July 2017
AD01 - Change of registered office address 12 July 2017
MR01 - N/A 27 June 2017
MR01 - N/A 15 June 2017
MR01 - N/A 23 February 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 30 July 2015
MR04 - N/A 08 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 August 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 02 August 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 March 2011
AA - Annual Accounts 25 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 06 August 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 19 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
363s - Annual Return 08 September 2007
225 - Change of Accounting Reference Date 13 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

A registered charge 06 June 2017 Outstanding

N/A

A registered charge 15 February 2017 Fully Satisfied

N/A

Guarantee and fixed and floating charge 14 November 2012 Fully Satisfied

N/A

All assets debenture 02 June 2010 Fully Satisfied

N/A

Fixed and floating charge 06 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.