TML PRECISION ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 06229823 |
Category | Private Limited Company |
Incorporated | 27 Apr 2007 |
Age | 17 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
TML PRECISION ENGINEERING LIMITED is an active private limited company with number 06229823. It was incorporated 17 years, 1 month, 5 days ago, on 27 April 2007. The company address is 16 South End 16 South End, Croydon, CR0 1DN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 09 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Capital variation of rights attached to shares
Date: 09 Aug 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Aug 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ctn Group Limited
Notification date: 2022-07-27
Documents
Cessation of a person with significant control
Date: 04 Aug 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-27
Psc name: Neil Robert Dyer
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-27
Officer name: Neil Robert Dyer
Documents
Termination secretary company with name termination date
Date: 01 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Robert Dyer
Termination date: 2022-07-27
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Henry Naismith
Appointment date: 2022-07-27
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas John William Probert
Appointment date: 2022-07-27
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-27
Officer name: Mr Nicholas John, Ewen Naismith
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-01
New address: 16 South End 16 South End Croydon CR0 1DN
Old address: Units 1-6 Turing Park Potash Lane Hethel Norwich NR14 8QR England
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Resolution
Date: 02 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Termination director company with name termination date
Date: 21 Dec 2020
Action Date: 03 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-03
Officer name: Andrew Hayden John Yates
Documents
Second filing of confirmation statement with made up date
Date: 22 Aug 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-05-22
Documents
Mortgage satisfy charge full
Date: 26 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062298230003
Documents
Mortgage satisfy charge full
Date: 26 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Legacy
Date: 21 May 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on 04/09/2020 as it was invalid or ineffective.
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
New address: Units 1-6 Turing Park Potash Lane Hethel Norwich NR14 8QR
Change date: 2019-02-21
Old address: Brunel House, Potash Lane Hethel Norwich NR14 8EY
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 16 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062298230003
Charge creation date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jul 2015
Action Date: 09 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062298230002
Charge creation date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hayden John Yates
Appointment date: 2014-10-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Termination director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Yates
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person secretary company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Robert Dyer
Documents
Termination secretary company with name termination date
Date: 30 Jul 2013
Action Date: 13 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Leonard Spinks
Termination date: 2013-05-13
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Spinks
Documents
Capital allotment shares
Date: 21 May 2013
Action Date: 04 Apr 2013
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2013-04-04
Documents
Capital name of class of shares
Date: 21 May 2013
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 21 May 2013
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 21 May 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Capital allotment shares
Date: 04 Apr 2013
Action Date: 01 Mar 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 05 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hayden John Yates
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Legacy
Date: 30 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul leonard spinks
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretariat officers LIMITED
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr paul leonard spinks
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Some Companies
144 OVERTON DRIVE,ROMFORD,RM6 4EE
Number: | 10198527 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROOKED WITHIES FARM,WIMBORNE,BH21 7LB
Number: | 11514350 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE OLD MILL,NEWTOWNABBEY,BT37 0FU
Number: | NI622016 |
Status: | ACTIVE |
Category: | Private Limited Company |
LASTING MEMORIES BY ALISON LTD
PAUL HOUSE - SUITE 2B STOCKPORT ROAD,ALTRINCHAM,WA15 7UQ
Number: | 07526545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR,BRIGHTON,BN1 1UF
Number: | 08971080 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STANLEY DAVIS GROUP LTD GROUND FLOOR,LONDON,EC3V 9DF
Number: | OC401746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |