UKBizDB.co.uk

TDT MACHINE TOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tdt Machine Tools Limited. The company was founded 31 years ago and was given the registration number 02807286. The firm's registered office is in RUGBY. You can find them at Unit 20 Woodside Business Park, Wood Street, Rugby, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TDT MACHINE TOOLS LIMITED
Company Number:02807286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP

Secretary01 May 2007Active
Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP

Director30 April 1993Active
Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP

Director22 May 2015Active
Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP

Director01 January 2019Active
Church House, Leamington Hastings, Rugby, CV23 8DZ

Secretary14 September 2006Active
Pine Tree Lodge, Bond End, Monks Kirby, CV23 0RD

Secretary21 May 1998Active
137 Bedworth Road, Bulkington, Nuneaton, CV12 9LJ

Secretary30 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 April 1993Active
24 Merstal Drive, Solihull, B92 0PU

Director01 September 1996Active
137 Bedworth Road, Bulkington, Nuneaton, CV12 9LJ

Director30 April 1993Active

People with Significant Control

Simon James Albert Hewson
Notified on:06 April 2017
Status:Active
Date of birth:February 1965
Nationality:British
Address:Unit 20 Woodside Business Park, Rugby, CV21 2NP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-06-09Resolution

Resolution.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2019-02-01Officers

Change person secretary company with change date.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Officers

Change person director company with change date.

Download
2018-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Resolution

Resolution.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Officers

Change person director company with change date.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.