About

Registered Number: 04993981
Date of Incorporation: 12/12/2003 (20 years and 3 months ago)
Company Status: Active
Registered Address: 14 Doveridge Road, Birmingham, B28 0LU

 

Having been setup in 2003, Tk Locum Ltd have registered office in Birmingham. We don't currently know the number of employees at the company. The organisation has 4 directors listed as Khan, Tarique Zaman, Khan, Tahira, Begum, Shabeena, Hussain, Thaira Jabeen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Tahira 01 August 2005 - 1
HUSSAIN, Thaira Jabeen 22 November 2004 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Tarique Zaman 01 December 2013 - 1
BEGUM, Shabeena 15 December 2003 01 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 20 April 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 25 February 2014
AA01 - Change of accounting reference date 25 February 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AP03 - Appointment of secretary 17 February 2014
CH01 - Change of particulars for director 17 February 2014
TM02 - Termination of appointment of secretary 17 February 2014
AD01 - Change of registered office address 17 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 11 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 29 September 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
287 - Change in situation or address of Registered Office 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.