About

Registered Number: 03824510
Date of Incorporation: 12/08/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: COMPLETE PROPERTY MANAGEMENT, Dilworth Coach House 41 Dilworth Lane, Longridge, Preston, PR3 3ST

 

Tobacco Factory Management Company Ltd was established in 1999, it's status in the Companies House registry is set to "Active". This business has 11 directors listed as Norris, Darren, Frayne, David Oliver, Howarth, Andrew, Pollard, Michael Francis, Dr, Stannard, Thomas John, Tucker, Matthew, Magenis, Ian, Haigh, Andrew Kempton, Heap, Matthew Kenneth, Long, Richard Paul, Williams, Jonathan Mark at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAYNE, David Oliver 08 November 2019 - 1
HOWARTH, Andrew 13 April 2005 - 1
POLLARD, Michael Francis, Dr 04 December 2006 - 1
STANNARD, Thomas John 29 January 2018 - 1
TUCKER, Matthew 07 October 2019 - 1
HAIGH, Andrew Kempton 01 February 2010 22 December 2014 1
HEAP, Matthew Kenneth 01 March 2003 13 April 2005 1
LONG, Richard Paul 29 March 2012 23 July 2018 1
WILLIAMS, Jonathan Mark 01 August 2004 03 January 2007 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Darren 01 May 2006 - 1
MAGENIS, Ian 01 September 2004 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 03 July 2020
AP01 - Appointment of director 08 November 2019
AP01 - Appointment of director 26 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 06 August 2019
AA01 - Change of accounting reference date 04 December 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 06 March 2018
AP01 - Appointment of director 23 February 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 August 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AD01 - Change of registered office address 29 March 2010
AP01 - Appointment of director 05 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 09 September 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363s - Annual Return 05 September 2006
287 - Change in situation or address of Registered Office 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 06 October 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 18 November 2003
287 - Change in situation or address of Registered Office 02 December 2002
363s - Annual Return 30 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.