About

Registered Number: 07989154
Date of Incorporation: 13/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Based in Shirebrook, Used Tackle Ltd was established in 2012, it's status in the Companies House registry is set to "Active". The companies directors are listed as Piper, Thomas James, Olsen, Cameron John, Surgay, Julie, Surgay, Roger. Currently we aren't aware of the number of employees at the Used Tackle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURGAY, Julie 13 March 2012 19 September 2012 1
SURGAY, Roger 13 March 2012 19 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 13 March 2014 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 04 February 2020
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 06 February 2018
AA01 - Change of accounting reference date 25 January 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 14 March 2017
AA01 - Change of accounting reference date 30 January 2017
AP01 - Appointment of director 25 October 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 19 October 2016
AUD - Auditor's letter of resignation 01 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 09 February 2016
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 March 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 13 March 2014
AP03 - Appointment of secretary 13 March 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 10 January 2014
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 24 April 2013
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AD01 - Change of registered office address 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AA01 - Change of accounting reference date 19 September 2012
AA01 - Change of accounting reference date 08 May 2012
NEWINC - New incorporation documents 13 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.