About

Registered Number: 06205712
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Active
Registered Address: Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ

 

Tick Construction Ltd was founded on 10 April 2007 with its registered office in Essex, it's status in the Companies House registry is set to "Active". The business has one director listed as Lynn, Jacqui Angelique. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LYNN, Jacqui Angelique 10 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
SH03 - Return of purchase of own shares 20 November 2019
PSC01 - N/A 08 November 2019
PSC04 - N/A 08 November 2019
SH01 - Return of Allotment of shares 08 November 2019
AP01 - Appointment of director 08 November 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 18 January 2019
SH01 - Return of Allotment of shares 18 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 31 January 2018
PSC01 - N/A 11 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 27 January 2011
AD01 - Change of registered office address 08 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
287 - Change in situation or address of Registered Office 29 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.