About

Registered Number: 05706949
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Horseshoe Farm, Elkington Way, Alderley Edge, SK9 7GU,

 

Tinlings (Liverpool) Ltd was founded on 13 February 2006 with its registered office in Alderley Edge, it's status in the Companies House registry is set to "Active". Tinlings (Liverpool) Ltd has only one director listed at Companies House. We don't currently know the number of employees at Tinlings (Liverpool) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BESWICK, Giles Peter 31 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 28 January 2019
AD01 - Change of registered office address 28 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 08 June 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 26 January 2015
AA01 - Change of accounting reference date 05 December 2014
MR04 - N/A 21 May 2014
AD01 - Change of registered office address 08 May 2014
AA01 - Change of accounting reference date 08 May 2014
MR01 - N/A 10 March 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 07 March 2014
AD01 - Change of registered office address 07 March 2014
AA - Annual Accounts 06 March 2014
MR01 - N/A 28 September 2013
AR01 - Annual Return 12 April 2013
AP03 - Appointment of secretary 12 April 2013
AA01 - Change of accounting reference date 08 February 2013
AD01 - Change of registered office address 28 December 2012
AA01 - Change of accounting reference date 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
TM02 - Termination of appointment of secretary 28 December 2012
TM01 - Termination of appointment of director 28 December 2012
AP01 - Appointment of director 28 December 2012
AP01 - Appointment of director 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH03 - Change of particulars for secretary 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 18 August 2010
RT01 - Application for administrative restoration to the register 10 August 2010
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
CERTNM - Change of name certificate 30 June 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 04 April 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 21 March 2007
225 - Change of Accounting Reference Date 21 March 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
RESOLUTIONS - N/A 26 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2014 Fully Satisfied

N/A

A registered charge 13 September 2013 Outstanding

N/A

Legal charge 13 October 2006 Fully Satisfied

N/A

Debenture 13 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.