About

Registered Number: 06229823
Date of Incorporation: 27/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Units 1-6 Turing Park, Potash Lane, Hethel, Norwich, NR14 8QR,

 

Tml Precision Engineering Ltd was registered on 27 April 2007 and has its registered office in Hethel, Norwich, it has a status of "Active". There are 5 directors listed as Dyer, Neil Robert, Dyer, Neil Robert, Secretariat Officers Limited, Spinks, Paul Leonard, Yates, Andrew Hayden John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Neil Robert 27 April 2007 - 1
SPINKS, Paul Leonard 12 December 2008 13 May 2013 1
YATES, Andrew Hayden John 05 July 2012 03 January 2014 1
Secretary Name Appointed Resigned Total Appointments
DYER, Neil Robert 13 May 2013 - 1
SECRETARIAT OFFICERS LIMITED 27 April 2007 01 June 2008 1

Filing History

Document Type Date
RP04CS01 - N/A 22 August 2020
MR04 - N/A 26 May 2020
MR04 - N/A 26 May 2020
CS01 - N/A 22 May 2020
ANNOTATION - N/A 21 May 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 21 February 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 27 December 2017
MR01 - N/A 04 April 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 12 December 2016
CS01 - N/A 08 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 09 October 2015
MR01 - N/A 15 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 29 January 2014
AP03 - Appointment of secretary 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
RESOLUTIONS - N/A 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
SH08 - Notice of name or other designation of class of shares 21 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2013
CC04 - Statement of companies objects 21 May 2013
AR01 - Annual Return 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
AA - Annual Accounts 28 January 2013
AP01 - Appointment of director 05 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 May 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
363a - Annual Return 26 May 2008
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2017 Fully Satisfied

N/A

A registered charge 09 July 2015 Outstanding

N/A

Debenture 28 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.