About

Registered Number: 02271414
Date of Incorporation: 27/06/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Amber Drive, Langley Mill, Nottingham, Nottinghamshire, NG16 4BE

 

Toray Advanced Composites Uk Ltd was registered on 27 June 1988 and has its registered office in Nottingham, Nottinghamshire, it has a status of "Active". The business has 4 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE VRIES, Louis 10 October 2014 20 May 2016 1
TIFFIN, Nicholas 20 May 2016 23 July 2019 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Shelley 28 August 2015 - 1
PRATT, Ian George 15 January 2013 28 October 2014 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 24 July 2019
MA - Memorandum and Articles 10 June 2019
CS01 - N/A 06 June 2019
RESOLUTIONS - N/A 20 May 2019
CONNOT - N/A 20 May 2019
AA01 - Change of accounting reference date 24 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 15 September 2017
PSC08 - N/A 13 July 2017
CS01 - N/A 07 July 2017
AP01 - Appointment of director 28 February 2017
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 14 June 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 05 October 2015
AP03 - Appointment of secretary 09 September 2015
AR01 - Annual Return 16 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AP01 - Appointment of director 14 October 2014
MR04 - N/A 03 October 2014
MR04 - N/A 03 October 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 13 September 2013
CERTNM - Change of name certificate 12 September 2013
CONNOT - N/A 12 September 2013
AR01 - Annual Return 10 June 2013
AUD - Auditor's letter of resignation 02 May 2013
AP01 - Appointment of director 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AP03 - Appointment of secretary 08 February 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 16 April 2010
AA01 - Change of accounting reference date 26 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
395 - Particulars of a mortgage or charge 22 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 10 June 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 26 November 1999
395 - Particulars of a mortgage or charge 10 July 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
363s - Annual Return 04 June 1999
287 - Change in situation or address of Registered Office 12 May 1999
AA - Annual Accounts 06 November 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 20 October 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 16 June 1995
AA - Annual Accounts 27 September 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 07 March 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 19 June 1992
AA - Annual Accounts 27 January 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 29 January 1991
363 - Annual Return 18 June 1990
AA - Annual Accounts 17 May 1990
287 - Change in situation or address of Registered Office 07 November 1989
288 - N/A 16 October 1989
288 - N/A 16 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1989
RESOLUTIONS - N/A 30 June 1989
395 - Particulars of a mortgage or charge 07 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1989
395 - Particulars of a mortgage or charge 24 January 1989
CERTNM - Change of name certificate 17 November 1988
288 - N/A 17 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1988
288 - N/A 05 September 1988
287 - Change in situation or address of Registered Office 05 September 1988
NEWINC - New incorporation documents 27 June 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 October 2007 Fully Satisfied

N/A

Charge of deposit 28 September 2007 Fully Satisfied

N/A

Debenture 28 September 2007 Fully Satisfied

N/A

Debenture 02 July 1999 Fully Satisfied

N/A

Debenture 31 December 1989 Fully Satisfied

N/A

Mortgage debenture 17 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.