About

Registered Number: 06153034
Date of Incorporation: 12/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 16 Town Ing Way, Halifax, West Yorkshire, HX4 9EE

 

Town Ing Mills (Block A) Management Company Ltd was registered on 12 March 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Sidney 06 March 2010 - 1
PHILIPSON, Andrea 10 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 25 March 2010
TM02 - Termination of appointment of secretary 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 19 November 2009
AP01 - Appointment of director 18 November 2009
AR01 - Annual Return 16 October 2009
DISS40 - Notice of striking-off action discontinued 15 September 2009
AA - Annual Accounts 14 September 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
363a - Annual Return 04 April 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
287 - Change in situation or address of Registered Office 29 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.