TANFIELD METAL SPINNERS LTD

6 Parsons Road 6 Parsons Road, Washington, NE37 1HB, Tyne & Wear
StatusACTIVE
Company No.03560170
CategoryPrivate Limited Company
Incorporated08 May 1998
Age26 years, 26 days
JurisdictionEngland Wales

SUMMARY

TANFIELD METAL SPINNERS LTD is an active private limited company with number 03560170. It was incorporated 26 years, 26 days ago, on 08 May 1998. The company address is 6 Parsons Road 6 Parsons Road, Washington, NE37 1HB, Tyne & Wear.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2023

Action Date: 30 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035601700007

Charge creation date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Robson

Termination date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Bell

Appointment date: 2023-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Peter Morris

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Peter Morris

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Wilson

Appointment date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2020

Action Date: 18 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-18

Charge number: 035601700006

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Rushton

Change date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: James Carr Haley

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-02

Officer name: Mr Simon Robson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Derek Lonsdale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2015

Action Date: 20 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035601700005

Charge creation date: 2015-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2014

Action Date: 21 Jul 2014

Category: Capital

Type: SH01

Capital : 157,004 GBP

Date: 2014-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Rushton

Change date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Lonsdale

Change date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Rushton

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 27 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-27

Officer name: Derek Lonsdale

Documents

View document PDF

Change person secretary company with change date

Date: 02 Apr 2014

Action Date: 27 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Rushton

Change date: 2013-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 27 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Haley

Change date: 2013-01-27

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Rushton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Change person director company with change date

Date: 31 May 2013

Action Date: 10 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Carr Haley

Change date: 2012-11-10

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-31

Capital : 227,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-31

Capital : 227,001 GBP

Documents

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Derek Lonsdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 08 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-08

Officer name: James Carr Haley

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 01 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/12/04--------- £ si 150000@1=150000 £ ic 77000/227000

Documents

View document PDF

Resolution

Date: 16 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; no change of members

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Address

Type: 287

Description: Registered office changed on 16/05/02 from: unit 14 greencroft industrial estate annfield plain county durham DH9 7XP

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Miscellaneous

Date: 30 Mar 2000

Category: Miscellaneous

Type: MISC

Description: Amended 882R/76998 shares/050898

Documents

View document PDF


Some Companies

ABERDEAN LIMITED

65 DRUM BRAE SOUTH,EDINBURGH,EH12 8TA

Number:SC217986
Status:ACTIVE
Category:Private Limited Company
Number:11448306
Status:ACTIVE
Category:Private Limited Company

C MCFARLANE ENGINEERING SERVICES LTD

40 FEETHAM AVENUE,DARLINGTON,DL1 2DY

Number:11696249
Status:ACTIVE
Category:Private Limited Company

CENTRAL FLEET SERVICE LIMITED

HOLBECHE HOUSE 437 SHIRLEY ROAD,BIRMINGHAM,B27 7NX

Number:10329826
Status:ACTIVE
Category:Private Limited Company

KARAAM LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:05262282
Status:LIQUIDATION
Category:Private Limited Company

SAFE CONSTRUCTIONS LTD

122 ST. PANCRAS WAY,LONDON,NW1 9NB

Number:08527237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source