About

Registered Number: 00341757
Date of Incorporation: 24/06/1938 (86 years ago)
Company Status: Active
Registered Address: Aeromet Building, Cosgrove Close, Worcester, WR3 8UA,

 

Based in Worcester, Tkr International Ltd was founded on 24 June 1938. Noble, Trevor Thomas, Swale, William are listed as directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Trevor Thomas 04 May 1975 31 August 1996 1
SWALE, William 01 January 1995 31 August 1996 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 May 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 28 November 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 08 August 2015
TM01 - Termination of appointment of director 08 August 2015
AD01 - Change of registered office address 08 August 2015
TM01 - Termination of appointment of director 08 August 2015
TM02 - Termination of appointment of secretary 08 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AR01 - Annual Return 16 April 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 07 May 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 04 April 2008
AA - Annual Accounts 11 December 2007
225 - Change of Accounting Reference Date 19 November 2007
363a - Annual Return 29 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 03 April 2006
363a - Annual Return 17 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 15 March 2005
363a - Annual Return 19 April 2004
AA - Annual Accounts 23 March 2004
363a - Annual Return 10 April 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 08 May 2002
363a - Annual Return 03 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 04 October 2001
RESOLUTIONS - N/A 26 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2001
363a - Annual Return 19 April 2001
AA - Annual Accounts 02 April 2001
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
363a - Annual Return 26 April 2000
AA - Annual Accounts 13 April 2000
225 - Change of Accounting Reference Date 27 July 1999
363a - Annual Return 05 July 1999
353 - Register of members 01 July 1999
288c - Notice of change of directors or secretaries or in their particulars 17 June 1999
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
RESOLUTIONS - N/A 03 July 1998
AA - Annual Accounts 03 July 1998
363a - Annual Return 14 April 1998
363a - Annual Return 31 March 1998
AA - Annual Accounts 09 October 1997
287 - Change in situation or address of Registered Office 25 September 1997
363a - Annual Return 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 1997
353 - Register of members 02 February 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 27 November 1996
AA - Annual Accounts 16 October 1996
AUD - Auditor's letter of resignation 13 October 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
287 - Change in situation or address of Registered Office 24 September 1996
386 - Notice of passing of resolution removing an auditor 17 September 1996
363s - Annual Return 14 May 1996
287 - Change in situation or address of Registered Office 05 March 1996
MEM/ARTS - N/A 03 November 1995
288 - N/A 25 September 1995
AA - Annual Accounts 11 September 1995
RESOLUTIONS - N/A 29 August 1995
MEM/ARTS - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
CERTNM - Change of name certificate 13 July 1995
CERTNM - Change of name certificate 13 July 1995
363s - Annual Return 13 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 01 July 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
RESOLUTIONS - N/A 21 April 1992
363b - Annual Return 16 April 1992
SA - Shares agreement 14 April 1992
287 - Change in situation or address of Registered Office 04 March 1992
CERTNM - Change of name certificate 03 March 1992
CERTNM - Change of name certificate 03 March 1992
RESOLUTIONS - N/A 21 February 1992
RESOLUTIONS - N/A 21 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1992
123 - Notice of increase in nominal capital 21 February 1992
288 - N/A 07 January 1992
363b - Annual Return 18 September 1991
287 - Change in situation or address of Registered Office 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 May 1991
AUD - Auditor's letter of resignation 19 April 1991
AA - Annual Accounts 09 April 1991
288 - N/A 08 November 1990
288 - N/A 17 October 1990
363 - Annual Return 17 September 1990
AUD - Auditor's letter of resignation 22 May 1990
AA - Annual Accounts 19 April 1990
288 - N/A 25 October 1989
363 - Annual Return 30 August 1989
288 - N/A 16 August 1989
288 - N/A 04 August 1989
363 - Annual Return 27 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1989
288 - N/A 27 February 1989
288 - N/A 24 October 1988
AA - Annual Accounts 14 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1988
AUD - Auditor's letter of resignation 14 July 1988
363 - Annual Return 09 May 1988
288 - N/A 09 May 1988
288 - N/A 11 April 1988
RESOLUTIONS - N/A 29 February 1988
AA - Annual Accounts 29 February 1988
AA - Annual Accounts 29 February 1988
CERTNM - Change of name certificate 05 January 1988
CERTNM - Change of name certificate 05 January 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 18 June 1987
288 - N/A 16 June 1987
288 - N/A 01 May 1987
395 - Particulars of a mortgage or charge 08 October 1986
363 - Annual Return 08 October 1986
363 - Annual Return 02 June 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 09 August 1985
363 - Annual Return 04 July 1984
363 - Annual Return 22 October 1983
MEM/ARTS - N/A 22 June 1982
363 - Annual Return 27 June 1980
363 - Annual Return 03 May 1979
363 - Annual Return 25 April 1978
363 - Annual Return 17 October 1977
363 - Annual Return 06 December 1976
363 - Annual Return 19 November 1976
CERTNM - Change of name certificate 14 June 1962
MISC - Miscellaneous document 24 June 1938

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 September 1986 Fully Satisfied

N/A

Debenture 06 August 1985 Fully Satisfied

N/A

Letter of offset 06 August 1985 Fully Satisfied

N/A

Supplemental charge 06 August 1985 Fully Satisfied

N/A

Guarantee & debenture 17 December 1980 Fully Satisfied

N/A

Subordinated debenture stock 17 December 1980 Fully Satisfied

N/A

Debenture 17 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.