About

Registered Number: 03510767
Date of Incorporation: 16/02/1998 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

T.D.I. Supplies Ltd was founded on 16 February 1998 with its registered office in Loughborough in Leicestershire. Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed as Douglas, Tania, Cook, Brian, Douglas, Terrance, Korda, Sacha Louisa Lesley, Douglas, Tania Louisa Maria Nora, Phillips, Leonard for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Brian 27 October 2010 - 1
DOUGLAS, Terrance 16 February 1998 - 1
KORDA, Sacha Louisa Lesley 01 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Tania 02 October 2006 - 1
DOUGLAS, Tania Louisa Maria Nora 16 February 1998 27 March 2001 1
PHILLIPS, Leonard 27 March 2001 11 September 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2017
LIQ10 - N/A 08 November 2017
LIQ03 - N/A 12 July 2017
4.68 - Liquidator's statement of receipts and payments 29 June 2016
4.68 - Liquidator's statement of receipts and payments 15 July 2015
F10.2 - N/A 17 October 2014
RESOLUTIONS - N/A 19 June 2014
RESOLUTIONS - N/A 19 June 2014
4.20 - N/A 19 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 09 June 2011
AR01 - Annual Return 09 February 2011
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 24 June 2005
225 - Change of Accounting Reference Date 06 April 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 11 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 21 February 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 14 February 2002
395 - Particulars of a mortgage or charge 11 January 2002
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 22 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1999
88(2)P - N/A 23 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 22 March 1999
395 - Particulars of a mortgage or charge 31 October 1998
225 - Change of Accounting Reference Date 02 October 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
RESOLUTIONS - N/A 05 March 1998
123 - Notice of increase in nominal capital 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 January 2002 Outstanding

N/A

Agreement 26 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.