About

Registered Number: 05261357
Date of Incorporation: 15/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Wellhead Lane, Perry Barr, Birmingham, B42 2TB

 

Based in Birmingham, Tufnol Composites Ltd was established in 2004. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMASON, Roy 15 October 2004 - 1
GODWIN, Richard Paul 15 October 2004 30 September 2010 1
MARKHAM, Andrew Timothy 15 October 2004 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
THOMASON, Roy 30 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 01 August 2019
RESOLUTIONS - N/A 12 November 2018
CS01 - N/A 05 November 2018
SH01 - Return of Allotment of shares 31 October 2018
AA - Annual Accounts 31 July 2018
MR04 - N/A 20 July 2018
MR04 - N/A 19 July 2018
MR04 - N/A 19 July 2018
PSC02 - N/A 13 July 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
PSC07 - N/A 13 July 2018
MR01 - N/A 13 April 2018
CS01 - N/A 05 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP03 - Appointment of secretary 20 December 2010
AA - Annual Accounts 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
395 - Particulars of a mortgage or charge 29 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 31 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2007
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
AA - Annual Accounts 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
395 - Particulars of a mortgage or charge 12 October 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
225 - Change of Accounting Reference Date 25 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
225 - Change of Accounting Reference Date 26 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2018 Outstanding

N/A

Debenture 09 October 2009 Fully Satisfied

N/A

Debenture 24 September 2009 Fully Satisfied

N/A

Chattels mortgage 25 August 2009 Fully Satisfied

N/A

Debenture 10 October 2005 Fully Satisfied

N/A

Composite all assets guarantee and debenture 25 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.