About

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

 

Based in Hethel in Norwich, Tml Precision Engineering Ltd was established in 2007. Currently we aren't aware of the number of employees at the this business. The company has 5 directors listed as Dyer, Neil Robert, Dyer, Neil Robert, Secretariat Officers Limited, Spinks, Paul Leonard, Yates, Andrew Hayden John at Companies House.

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.