About

Registered Number: 02911625
Date of Incorporation: 23/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Unit 6 Ravenswood Industrial Estate Shernhal Street, Walthamstow, London, E17 9HQ

 

Tomlinson & Briggs Ltd was founded on 23 March 1994 and are based in London, it's status in the Companies House registry is set to "Active". The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Nicholas 01 April 2002 - 1
TOMLINSON, Paul Ian 01 April 2002 - 1
BRIGGS, George 06 April 1994 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Nicholas 30 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 14 November 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP03 - Appointment of secretary 23 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
AA - Annual Accounts 02 January 2010
TM01 - Termination of appointment of director 02 January 2010
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 02 February 1999
287 - Change in situation or address of Registered Office 18 August 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 13 May 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 10 May 1996
395 - Particulars of a mortgage or charge 13 December 1995
AA - Annual Accounts 14 November 1995
363s - Annual Return 21 June 1995
MEM/ARTS - N/A 23 May 1994
CERTNM - Change of name certificate 17 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.