About

Registered Number: 07143346
Date of Incorporation: 02/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: C/O Lj Smith Accountants Limited Orwell House, 50 High Street, Hungerford, Berkshire, RG17 0NE

 

Tt Manufacturing Ltd was founded on 02 February 2010. The current directors of this organisation are listed as Bennett, John, Rozee, Julia, Stratford, Mark, Tribbick, Carl David, Taylor, Amy Marie, Taylor, Andrew James, Treadaway, Shan Louise, Treadaway, Stephen John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, John 08 June 2018 - 1
ROZEE, Julia 08 June 2018 - 1
STRATFORD, Mark 08 June 2018 - 1
TRIBBICK, Carl David 08 June 2018 - 1
TAYLOR, Amy Marie 24 May 2016 08 June 2018 1
TAYLOR, Andrew James 02 February 2010 08 June 2018 1
TREADAWAY, Shan Louise 24 May 2016 08 June 2018 1
TREADAWAY, Stephen John 02 February 2010 08 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 19 June 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 04 March 2019
PSC02 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
MR01 - N/A 15 June 2018
AA - Annual Accounts 30 May 2018
MR04 - N/A 30 May 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 15 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 01 March 2011
MG01 - Particulars of a mortgage or charge 18 November 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AP01 - Appointment of director 02 March 2010
AP01 - Appointment of director 02 March 2010
SH01 - Return of Allotment of shares 26 February 2010
TM01 - Termination of appointment of director 04 February 2010
NEWINC - New incorporation documents 02 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 June 2018 Outstanding

N/A

Rent deposit deed 04 November 2010 Outstanding

N/A

Debenture 12 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.