About

Registered Number: 06586404
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4 Shepley Industrial Estate North Shepley Road, Audenshaw, Manchester, M34 5DR

 

Based in Manchester, Tube Manipulation & Assembly Holdings Ltd was founded on 07 May 2008. Birchall, Philip John, Howe, Janet are the current directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCHALL, Philip John 22 June 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Janet 04 February 2009 11 July 2013 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 16 May 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 03 October 2017
PSC04 - N/A 03 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 21 May 2017
SH08 - Notice of name or other designation of class of shares 28 October 2016
RP04AR01 - N/A 12 October 2016
RP04AR01 - N/A 12 October 2016
RP04AR01 - N/A 12 October 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 28 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 28 May 2014
CH01 - Change of particulars for director 28 May 2014
RESOLUTIONS - N/A 18 July 2013
AD01 - Change of registered office address 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
SH08 - Notice of name or other designation of class of shares 18 July 2013
MR01 - N/A 12 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 09 May 2012
MG01 - Particulars of a mortgage or charge 04 January 2012
AR01 - Annual Return 25 July 2011
RESOLUTIONS - N/A 01 July 2011
AP01 - Appointment of director 01 July 2011
SH01 - Return of Allotment of shares 01 July 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
RESOLUTIONS - N/A 23 November 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 May 2009
225 - Change of Accounting Reference Date 11 May 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
SA - Shares agreement 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
CERTNM - Change of name certificate 30 October 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2013 Outstanding

N/A

Debenture 03 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.