About

Registered Number: 07714319
Date of Incorporation: 21/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: 7 Rose Avenue, Norden, Rochdale, OL11 5UA

 

Tee-fork Ltd was registered on 21 July 2011 with its registered office in Rochdale, it's status in the Companies House registry is set to "Active". Tee-fork Ltd has 4 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Peter Thomas 21 July 2011 - 1
HALL, David 21 July 2011 21 March 2012 1
LUNN, Stuart Antony 21 July 2011 11 June 2014 1
TAYLOR, Neil Anthony 21 July 2011 12 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 03 October 2017
PSC04 - N/A 20 September 2017
PSC01 - N/A 19 September 2017
AA - Annual Accounts 27 July 2017
AA01 - Change of accounting reference date 27 April 2017
AA01 - Change of accounting reference date 20 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 05 October 2013
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 03 August 2011
SH01 - Return of Allotment of shares 03 August 2011
AP01 - Appointment of director 03 August 2011
CERTNM - Change of name certificate 27 July 2011
TM01 - Termination of appointment of director 27 July 2011
NEWINC - New incorporation documents 21 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.