About

Registered Number: 03931954
Date of Incorporation: 23/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 9 Horatius Way, Silverwing Industrial Estate, Croydon, Surrey, CR0 4RU

 

Tvs Framing Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Tvs Framing Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Janet Elizabeth 23 February 2000 - 1
SMITH, Terrence Victor 23 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 19 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 23 February 2009
287 - Change in situation or address of Registered Office 01 July 2008
395 - Particulars of a mortgage or charge 20 May 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 21 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 29 March 2001
225 - Change of Accounting Reference Date 19 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
NEWINC - New incorporation documents 23 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.