About

Registered Number: 03111086
Date of Incorporation: 06/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Howfield Lane, Chartham, Canterbury, Kent, CT4 7HG

 

Tivoli Manufacturing Ltd was founded on 06 October 1995, it's status is listed as "Active". The current directors of this company are listed as Woolls, Anthony Richard, Woolls, Elaine Ann, Unicorn Company Services Limited. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLS, Anthony Richard 06 October 1995 - 1
WOOLLS, Elaine Ann 06 October 1995 - 1
Secretary Name Appointed Resigned Total Appointments
UNICORN COMPANY SERVICES LIMITED 06 October 1995 06 October 1995 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 10 October 2019
AD01 - Change of registered office address 14 November 2018
CS01 - N/A 12 November 2018
DISS40 - Notice of striking-off action discontinued 15 August 2018
AA - Annual Accounts 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 11 September 2017
DISS40 - Notice of striking-off action discontinued 03 January 2017
CS01 - N/A 31 December 2016
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
DISS40 - Notice of striking-off action discontinued 13 August 2016
AA - Annual Accounts 11 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 18 January 2007
AA - Annual Accounts 11 September 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 02 June 2004
AA - Annual Accounts 20 February 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 27 October 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 23 October 2001
363s - Annual Return 01 November 2000
287 - Change in situation or address of Registered Office 11 September 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 08 October 1999
AA - Annual Accounts 01 February 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 09 October 1998
363a - Annual Return 10 October 1997
RESOLUTIONS - N/A 08 November 1996
AA - Annual Accounts 08 November 1996
225 - Change of Accounting Reference Date 08 November 1996
363a - Annual Return 01 November 1996
353 - Register of members 01 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1995
288 - N/A 20 October 1995
288 - N/A 20 October 1995
287 - Change in situation or address of Registered Office 16 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1995
NEWINC - New incorporation documents 06 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.