About

Registered Number: 08322007
Date of Incorporation: 06/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 18 Centurion House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3UJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Share charge 19 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.