About

Registered Number: 05042070
Date of Incorporation: 12/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 57 Birkdale Road, Reddish, Stockport, Cheshire, SK5 7LR

 

Based in Cheshire, Tinbashers Ltd was established in 2004, it's status is listed as "Active". We do not know the number of employees at the organisation. The business has 2 directors listed as Sheehan, Debra, Sheehan, Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEEHAN, Debra 21 May 2004 - 1
SHEEHAN, Thomas 21 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 18 May 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 November 2011
MG01 - Particulars of a mortgage or charge 02 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 21 June 2006
287 - Change in situation or address of Registered Office 11 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 05 March 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.