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.
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 |
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 |
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 |