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.
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 |
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 |
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 |