UKBizDB.co.uk

TACAM STEEL (UK) LIMITED

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

This company is commonly known as Tacam Steel (uk) Limited. The company was founded 11 years ago and was given the registration number 08520295. The firm's registered office is in BRISTOL. You can find them at Northumbria House 62/64 Northumbria Drive, Henleaze, Bristol, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:TACAM STEEL (UK) LIMITED
Company Number:08520295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Northumbria House 62/64 Northumbria Drive, Henleaze, Bristol, BS9 4HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westbury Court, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF

Secretary01 March 2014Active
Westbury Court, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF

Director08 May 2013Active
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, United Kingdom, BS9 4HW

Director05 March 2014Active
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, BS9 4HW

Director01 November 2019Active
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, United Kingdom, BS9 4HW

Director05 March 2014Active
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, BS9 4HW

Director01 November 2019Active
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, United Kingdom, BS9 4HW

Director05 March 2014Active

People with Significant Control

Mr Rodney Lee
Notified on:01 November 2019
Status:Active
Date of birth:November 1952
Nationality:Singaporean
Address:Northumbria House, 62/64 Northumbria Drive, Bristol, BS9 4HW
Nature of control:
  • Significant influence or control
Mr Alan Guok Lee
Notified on:01 November 2019
Status:Active
Date of birth:April 1954
Nationality:Singaporean
Address:Northumbria House, 62/64 Northumbria Drive, Bristol, BS9 4HW
Nature of control:
  • Significant influence or control
Mr Rodney Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:Singaporean
Address:Northumbria House, 62/64 Northumbria Drive, Bristol, BS9 4HW
Nature of control:
  • Significant influence or control
Mr Alan Guok Lee
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:Singaporean
Address:Northumbria House, 62/64 Northumbria Drive, Bristol, BS9 4HW
Nature of control:
  • Significant influence or control
Mr Mark Benjamin Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Westbury Court, Church Road, Bristol, England, BS9 3EF
Nature of control:
  • Significant influence or control

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 (7 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
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Officers

Change person secretary company with change date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.