About

Registered Number: 07771906
Date of Incorporation: 13/09/2011 (12 years and 7 months ago)
Company Status: Active
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Unit 5 Flemming Court, Whistler Drive, Castleford, West Yorkshire, WF10 5HW

 

Tillbrook Products Uk Ltd was setup in 2011, it has a status of "Active". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDLER, David Koerner Olufemi 09 September 2019 - 1
BRANDLER, Marcus Tokunboh 09 September 2019 - 1
BRANDLER, Natasha 01 June 2012 03 November 2017 1
BRANDLER, Robert Guy 13 September 2011 09 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 23 October 2019
PSC01 - N/A 23 October 2019
PSC01 - N/A 23 October 2019
AA - Annual Accounts 19 September 2019
PSC07 - N/A 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 14 September 2018
PSC04 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
AA - Annual Accounts 19 June 2018
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 28 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 19 September 2016
DISS40 - Notice of striking-off action discontinued 03 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
CH01 - Change of particulars for director 26 July 2016
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 22 May 2015
RT01 - Application for administrative restoration to the register 22 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 15 October 2012
SH01 - Return of Allotment of shares 12 April 2012
NEWINC - New incorporation documents 13 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.