About

Registered Number: 03153600
Date of Incorporation: 31/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: The Causeway Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XD

 

Tygavac Advanced Materials Ltd was registered on 31 January 1996, it has a status of "Active". The current directors of this business are Nixen, Alan, Carter, Joy, Dahlgren, Jeffrey L, Dahlgren, William R, Stott, Elaine, Waterkotte, Dennis P. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Joy 31 December 2017 - 1
DAHLGREN, Jeffrey L 07 February 1996 - 1
DAHLGREN, William R 07 February 1996 - 1
WATERKOTTE, Dennis P 07 February 1996 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
NIXEN, Alan 07 February 1996 - 1
STOTT, Elaine 31 January 1996 07 February 1996 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 26 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 29 January 2014
AD01 - Change of registered office address 14 January 2014
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 15 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 19 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 11 October 1999
287 - Change in situation or address of Registered Office 11 June 1999
395 - Particulars of a mortgage or charge 02 June 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1997
RESOLUTIONS - N/A 27 July 1997
RESOLUTIONS - N/A 27 July 1997
RESOLUTIONS - N/A 27 July 1997
123 - Notice of increase in nominal capital 27 July 1997
363s - Annual Return 28 April 1997
RESOLUTIONS - N/A 12 March 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 1997
287 - Change in situation or address of Registered Office 08 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.