About

Registered Number: 03184259
Date of Incorporation: 10/04/1996 (29 years ago)
Company Status: Active
Registered Address: Unit 2 Pentagon Island, Nottingham Road, Derby, Derbyshire, DE21 6BW

 

Founded in 1996, Tidyco Ltd are based in Derby in Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BHUNDIA, Jayan 04 December 2015 30 November 2018 1
RAINSFORD, Vanessa Louise 20 March 2015 04 December 2015 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
CH01 - Change of particulars for director 22 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 09 January 2019
TM02 - Termination of appointment of secretary 14 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 16 March 2016
TM01 - Termination of appointment of director 09 February 2016
AP03 - Appointment of secretary 04 December 2015
TM02 - Termination of appointment of secretary 04 December 2015
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 May 2015
AP03 - Appointment of secretary 30 April 2015
TM02 - Termination of appointment of secretary 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
CH01 - Change of particulars for director 30 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 09 October 2013
AUD - Auditor's letter of resignation 23 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 27 April 2003
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
123 - Notice of increase in nominal capital 21 November 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 12 December 2001
363s - Annual Return 25 April 2001
CERTNM - Change of name certificate 29 March 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 24 April 1999
MEM/ARTS - N/A 07 April 1999
123 - Notice of increase in nominal capital 07 April 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 14 October 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 06 May 1997
225 - Change of Accounting Reference Date 24 June 1996
288 - N/A 21 June 1996
395 - Particulars of a mortgage or charge 20 June 1996
RESOLUTIONS - N/A 12 June 1996
RESOLUTIONS - N/A 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
123 - Notice of increase in nominal capital 12 June 1996
287 - Change in situation or address of Registered Office 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
CERTNM - Change of name certificate 23 May 1996
NEWINC - New incorporation documents 10 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 14 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.