About

Registered Number: 02464278
Date of Incorporation: 26/01/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Cannon Hse, Rutland Rd, Sheffield, S3 8DP

 

Townroe (Hi-tech Plating) Ltd was registered on 26 January 1990 and has its registered office in Sheffield, it's status at Companies House is "Active". We don't know the number of employees at this company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 11 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 13 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2006
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363a - Annual Return 31 January 2006
AAMD - Amended Accounts 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 07 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
395 - Particulars of a mortgage or charge 30 September 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 20 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 31 January 2001
CERTNM - Change of name certificate 14 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 03 February 1999
395 - Particulars of a mortgage or charge 09 January 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 05 June 1996
363s - Annual Return 07 February 1996
AA - Annual Accounts 25 May 1995
363s - Annual Return 23 February 1995
288 - N/A 17 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
AA - Annual Accounts 26 May 1994
RESOLUTIONS - N/A 08 May 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 01 June 1992
363b - Annual Return 26 March 1992
288 - N/A 06 November 1991
AA - Annual Accounts 02 October 1991
363a - Annual Return 20 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1990
288 - N/A 31 January 1990
NEWINC - New incorporation documents 26 January 1990

Mortgages & Charges

Description Date Status Charge by
Fixed charge supplemental to a guarantee and debenture dated 21 december 1994 10 September 2002 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 29 May 2001 Fully Satisfied

N/A

Debenture 22 December 1998 Fully Satisfied

N/A

Guarantee and debenture 21 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.