About

Registered Number: 03936648
Date of Incorporation: 29/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Gas Station Rugby Road, Harlestone, Northampton, NN7 4ER

 

Telford Tanks Ltd was registered on 29 February 2000, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Susan 01 October 2009 11 October 2013 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 15 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 06 March 2019
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AAMD - Amended Accounts 25 April 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 11 March 2014
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
RESOLUTIONS - N/A 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA01 - Change of accounting reference date 21 October 2013
AD01 - Change of registered office address 21 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 March 2010
CERTNM - Change of name certificate 26 October 2009
CONNOT - N/A 26 October 2009
AA - Annual Accounts 17 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 18 March 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 16 March 2005
AA - Annual Accounts 03 August 2004
363a - Annual Return 19 March 2004
363(353) - N/A 19 March 2004
AA - Annual Accounts 08 December 2003
363a - Annual Return 09 March 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 12 March 2002
AA - Annual Accounts 09 November 2001
363a - Annual Return 16 March 2001
225 - Change of Accounting Reference Date 12 February 2001
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.