Tba Electro Conductive Products Ltd was founded on 20 July 2006 with its registered office in Conwy, it has a status of "Active". We do not know the number of employees at the company. There are 3 directors listed as Lineker, Mark Jonathan, Smith, Bradley Craig, Smith, Craig Richards for this business at Companies House.
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 |