About

Registered Number: 02206663
Date of Incorporation: 18/12/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 335 Shepcote Lane, Sheffield, S9 1TG

 

Tinsley Bridge (Exports) Ltd was registered on 18 December 1987 and has its registered office in Sheffield, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is one director listed as Cunliffe, Barry Stuart for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUNLIFFE, Barry Stuart 03 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 03 February 2014
AP03 - Appointment of secretary 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 16 September 2010
AD01 - Change of registered office address 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 07 August 2007
225 - Change of Accounting Reference Date 21 December 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 16 January 2004
395 - Particulars of a mortgage or charge 30 October 2003
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 21 February 2002
AUD - Auditor's letter of resignation 11 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 08 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 01 September 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 13 August 1996
395 - Particulars of a mortgage or charge 05 October 1995
AA - Annual Accounts 04 September 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 24 August 1994
288 - N/A 24 August 1994
363s - Annual Return 24 August 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 19 August 1992
AA - Annual Accounts 19 August 1992
AA - Annual Accounts 30 August 1991
363b - Annual Return 30 August 1991
363(287) - N/A 30 August 1991
395 - Particulars of a mortgage or charge 01 July 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 12 September 1989
395 - Particulars of a mortgage or charge 05 December 1988
363 - Annual Return 12 October 1988
AA - Annual Accounts 14 September 1988
287 - Change in situation or address of Registered Office 07 April 1988
288 - N/A 11 March 1988
CERTNM - Change of name certificate 02 February 1988
NEWINC - New incorporation documents 18 December 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 28 October 2003 Outstanding

N/A

Collateral debenture 29 September 1995 Fully Satisfied

N/A

Debenture 26 June 1991 Outstanding

N/A

Collateral debenture 01 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.