About

Registered Number: 01178550
Date of Incorporation: 24/07/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: Guildford Road, Bucks Green,Rudgwick, Horsham, West Sussex, RH12 3JF

 

Having been setup in 1974, Tugwell Heating Co. Ltd have registered office in Horsham, West Sussex. We don't know the number of employees at this company. The organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Alfred Francis 10 September 2019 - 1
BROWNING, Roger Neil 20 March 2014 10 September 2019 1
DUMBRILL, Geoffrey Austin N/A 20 March 2014 1
PHILLIPS, Timothy John 20 March 2014 10 September 2019 1
TUGWELL, Anthony N/A 20 March 2014 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
PSC02 - N/A 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 23 September 2019
PSC07 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
PSC04 - N/A 06 September 2019
PSC04 - N/A 06 September 2019
CS01 - N/A 04 September 2019
MR01 - N/A 09 July 2019
AA - Annual Accounts 26 June 2019
MR04 - N/A 21 February 2019
CH01 - Change of particulars for director 29 January 2019
CS01 - N/A 07 September 2018
PSC07 - N/A 16 August 2018
PSC07 - N/A 16 August 2018
PSC07 - N/A 15 August 2018
PSC07 - N/A 13 August 2018
PSC07 - N/A 13 August 2018
AA - Annual Accounts 06 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2017
CS01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
PSC01 - N/A 05 September 2017
AA - Annual Accounts 19 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2016
AAMD - Amended Accounts 27 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 17 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 26 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 October 2014
AP04 - Appointment of corporate secretary 08 October 2014
AR01 - Annual Return 22 September 2014
RESOLUTIONS - N/A 22 August 2014
AA - Annual Accounts 19 August 2014
AUD - Auditor's letter of resignation 08 May 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP01 - Appointment of director 25 March 2014
AR01 - Annual Return 27 September 2013
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 25 October 2006
353 - Register of members 20 October 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 29 July 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 12 September 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 05 July 1995
RESOLUTIONS - N/A 09 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 11 August 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 24 September 1992
287 - Change in situation or address of Registered Office 15 September 1992
AA - Annual Accounts 26 August 1992
395 - Particulars of a mortgage or charge 21 August 1992
363b - Annual Return 17 September 1991
AA - Annual Accounts 19 July 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 06 August 1987
363 - Annual Return 19 June 1987
288 - N/A 12 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2019 Outstanding

N/A

Single debenture 06 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.