Gestamp Tallent LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TALLENT AUTOMOTIVE LIMITED
TALLENT ENGINEERING LIMITED
THYSSENKRUPP AUTOMOTIVE TALLENT CHASSIS LIMITED
THYSSENKRUPP TALLENT LIMITED
Company type Private Limited Company , Active Company Number 00452916 Record last updated Wednesday, December 5, 2018 2:50:46 AM UTC Official Address 1 Skerne Road Aycliffe Business Park Newton County Durham Dl56ep East, Aycliffe East There are 4 companies registered at this street
Postal Code DL56EP Sector Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Visits Searches Document Type Publication date Download link Registry Nov 26, 2018 Resignation of one Director (a man) Registry May 3, 2016 Three appointments: 3 men Registry Apr 6, 2016 Two appointments: 2 men Registry Aug 2, 2015 Resignation of one Director Registry Aug 2, 2015 Resignation of one Secretary Registry Jul 31, 2015 Resignation of one Finance Director and one Director (a man) Registry Jan 12, 2015 Annual return Registry Oct 22, 2014 Resignation of one Director Registry Oct 10, 2014 Resignation of one Director (a man) Financials Oct 6, 2014 Annual accounts Registry Aug 4, 2014 Resignation of one Director Registry Jul 21, 2014 Resignation of one Director (a man) Registry Feb 7, 2014 Annual return Financials Oct 1, 2013 Annual accounts Registry Sep 9, 2013 Appointment of a man as Secretary Registry Sep 9, 2013 Resignation of one Secretary Registry Aug 2, 2013 Appointment of a man as Secretary Registry Aug 2, 2013 Resignation of one Company Director and one Secretary (a man) Registry Jun 4, 2013 Change of registered office address Registry Mar 26, 2013 Alteration to memorandum and articles Registry Mar 15, 2013 Alteration to memorandum and articles 4529... Registry Feb 11, 2013 Annual return Registry Jan 15, 2013 Change of name certificate Registry Jan 15, 2013 Company name change Registry Jan 1, 2013 Appointment of a man as Secretary and Director Registry Jan 1, 2013 Three appointments: 3 men Registry Jan 1, 2013 Three appointments: 3 men 4529... Financials Sep 12, 2012 Annual accounts Registry Feb 8, 2012 Annual return Registry Dec 12, 2011 Miscellaneous document Registry Sep 8, 2011 Change of particulars for director Registry Sep 8, 2011 Appointment of a man as Director Registry Aug 9, 2011 Change of accounting reference date Registry Jul 25, 2011 Company name change Registry Jul 25, 2011 Change of name certificate Registry Jul 25, 2011 Notice of change of name nm01 - resolution Financials Jun 29, 2011 Annual accounts Registry Feb 8, 2011 Annual return Registry Feb 7, 2011 Resignation of one Director Registry Jan 7, 2011 Resignation of one Director 4529... Registry Dec 9, 2010 Authorised allotment of shares and debentures Registry Dec 8, 2010 Return of allotment of shares Registry Nov 18, 2010 Authority- purchase shares other than from capital Financials Jun 29, 2010 Annual accounts Registry Feb 5, 2010 Annual return Registry Feb 5, 2010 Change of particulars for director Registry Feb 5, 2010 Change of particulars for director 4529... Registry Aug 4, 2009 Section 175 comp act 06 08 Financials Jul 27, 2009 Annual accounts Registry Feb 12, 2009 Resignation of a director Registry Feb 5, 2009 Annual return Financials Apr 29, 2008 Annual accounts Registry Apr 9, 2008 Resignation of a secretary Registry Mar 28, 2008 Appointment of a man as Secretary Registry Feb 7, 2008 Annual return Registry Feb 7, 2008 Notice of change of directors or secretaries or in their particulars Registry Dec 12, 2007 Resignation of a director Registry Oct 1, 2007 Appointment of a director Registry Aug 15, 2007 Company name change Registry Aug 15, 2007 Change of name certificate Financials Jul 29, 2007 Annual accounts Registry Feb 5, 2007 Annual return Financials Aug 1, 2006 Annual accounts Registry Feb 10, 2006 Annual return Registry Sep 21, 2005 Appointment of a director Financials Jul 27, 2005 Annual accounts Registry Feb 11, 2005 Annual return Financials Mar 22, 2004 Annual accounts Registry Mar 11, 2004 Resignation of a director Registry Mar 6, 2004 Annual return Registry Jan 9, 2004 Resignation of a director Registry Jan 9, 2004 Notice of change of directors or secretaries or in their particulars Registry Jan 9, 2004 Appointment of a secretary Registry Dec 12, 2003 Resignation of one Accountant and one Director (a man) Registry Jun 26, 2003 Resignation of a director Registry May 11, 2003 Notice of change of directors or secretaries or in their particulars Registry May 8, 2003 Notice of change of directors or secretaries or in their particulars 4529... Financials May 3, 2003 Annual accounts Registry Mar 7, 2003 Notice of change of directors or secretaries or in their particulars Registry Feb 10, 2003 Annual return Registry Jan 8, 2003 Resignation of a director Registry Nov 8, 2002 Appointment of a director Registry Nov 8, 2002 Appointment of a director 4529... Registry Nov 8, 2002 Appointment of a director Registry Sep 17, 2002 Auditor's letter of resignation Registry Sep 17, 2002 Miscellaneous document Financials May 5, 2002 Annual accounts Registry Feb 15, 2002 Annual return Registry Feb 8, 2002 Appointment of a director Registry Feb 8, 2002 Appointment of a director 4529... Registry Oct 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 4529... Registry Oct 9, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 1, 2001 Company name change Registry Oct 1, 2001 Change of name certificate Registry Sep 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 4529... Registry Sep 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 4529... Registry Sep 21, 2001 Declaration of satisfaction in full or in part of a mortgage or charge