About

Registered Number: 04127446
Date of Incorporation: 19/12/2000 (23 years and 3 months ago)
Company Status: Active
Registered Address: Buccaneer Works Holme Industrial, Estate Skiff Lane Holme Upon, Spalding Moor, East Yorkshire, YO43 4BB

 

Based in Spalding Moor, Tbm Cutters Ltd was founded on 19 December 2000, it's status is listed as "Active". Turner, Jason Richard, Turner, Jason Richard, Turner, Maria Elaine, Sturrs, David, Sturrs, Maurice Keith are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Jason Richard 19 December 2000 - 1
TURNER, Maria Elaine 26 March 2019 - 1
STURRS, David 19 December 2000 10 January 2005 1
STURRS, Maurice Keith 19 December 2000 24 November 2014 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Jason Richard 24 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 April 2019
PSC04 - N/A 27 March 2019
AP01 - Appointment of director 26 March 2019
PSC04 - N/A 26 March 2019
PSC04 - N/A 26 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
PSC04 - N/A 04 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 29 January 2015
AP03 - Appointment of secretary 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
MR01 - N/A 27 May 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 19 July 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 18 October 2002
225 - Change of Accounting Reference Date 10 July 2002
363s - Annual Return 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
287 - Change in situation or address of Registered Office 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.