About

Registered Number: 05131353
Date of Incorporation: 18/05/2004 (20 years and 11 months ago)
Company Status: Active
Registered Address: 13 Ryecroft Lane, Belmont, Village, Bolton, Lancashire, BL7 8AH

 

Tft Epoxies (UK) Ltd was founded on 18 May 2004, it's status at Companies House is "Active". Longmore, Jeffrey, Atkinson, Patrick Henry Fred are the current directors of Tft Epoxies (UK) Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGMORE, Jeffrey 18 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Patrick Henry Fred 18 May 2004 08 March 2006 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 26 June 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 30 June 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 01 June 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
363a - Annual Return 30 May 2006
RESOLUTIONS - N/A 16 March 2006
RESOLUTIONS - N/A 16 March 2006
AA - Annual Accounts 13 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
225 - Change of Accounting Reference Date 15 August 2005
363s - Annual Return 14 July 2005
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.