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..
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 | : |
|
Registered Address | : | Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP | Secretary | 01 May 2007 | Active |
Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP | Director | 30 April 1993 | Active |
Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP | Director | 22 May 2015 | Active |
Unit 20 Woodside Business Park, Wood Street, Rugby, CV21 2NP | Director | 01 January 2019 | Active |
Church House, Leamington Hastings, Rugby, CV23 8DZ | Secretary | 14 September 2006 | Active |
Pine Tree Lodge, Bond End, Monks Kirby, CV23 0RD | Secretary | 21 May 1998 | Active |
137 Bedworth Road, Bulkington, Nuneaton, CV12 9LJ | Secretary | 30 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 April 1993 | Active |
24 Merstal Drive, Solihull, B92 0PU | Director | 01 September 1996 | Active |
137 Bedworth Road, Bulkington, Nuneaton, CV12 9LJ | Director | 30 April 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Capital | Capital allotment shares. | Download |
2023-06-09 | Resolution | Resolution. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Officers | Change person director company with change date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-01 | Officers | Change person secretary company with change date. | Download |
2019-02-01 | Officers | Change person director company with change date. | Download |
2019-02-01 | Officers | Change person director company with change date. | Download |
2018-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Resolution | Resolution. | Download |
2018-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Officers | Change person director company with change date. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.