Tmd Friction Holdings (UK) Ltd was founded on 06 December 2012 and has its registered office in Cleckheaton, West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at Tmd Friction Holdings (UK) Ltd. There are 3 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINES, David Edward | 01 August 2019 | - | 1 |
KUMAKAWA, Tetsuya | 01 April 2018 | 31 July 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FIRBANK, Steven | 06 December 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 11 December 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
SH01 - Return of Allotment of shares | 22 March 2019 | |
CS01 - N/A | 13 December 2018 | |
AA - Annual Accounts | 23 July 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
AP01 - Appointment of director | 11 April 2018 | |
CH01 - Change of particulars for director | 11 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
CH03 - Change of particulars for secretary | 07 March 2018 | |
CS01 - N/A | 08 December 2017 | |
AA - Annual Accounts | 21 July 2017 | |
SH01 - Return of Allotment of shares | 15 February 2017 | |
AD01 - Change of registered office address | 12 January 2017 | |
CS01 - N/A | 21 December 2016 | |
AD01 - Change of registered office address | 14 December 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AP01 - Appointment of director | 30 September 2014 | |
SH01 - Return of Allotment of shares | 06 August 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 03 January 2014 | |
MR04 - N/A | 01 July 2013 | |
SH01 - Return of Allotment of shares | 18 March 2013 | |
RESOLUTIONS - N/A | 14 March 2013 | |
MG06 - Particulars of a mortgage or charge subject to which property has been acquired | 04 March 2013 | |
NEWINC - New incorporation documents | 06 December 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
Share charge | 19 May 2010 | Fully Satisfied |
N/A |