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.
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 | : |
|
Registered Address | : | Northumbria House 62/64 Northumbria Drive, Henleaze, Bristol, BS9 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westbury Court, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF | Secretary | 01 March 2014 | Active |
Westbury Court, Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF | Director | 08 May 2013 | Active |
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, United Kingdom, BS9 4HW | Director | 05 March 2014 | Active |
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, BS9 4HW | Director | 01 November 2019 | Active |
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, United Kingdom, BS9 4HW | Director | 05 March 2014 | Active |
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, BS9 4HW | Director | 01 November 2019 | Active |
Northumbria House, 62/64 Northumbria Drive, Henleaze, Bristol, United Kingdom, BS9 4HW | Director | 05 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2021-10-13 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type small. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-01 | Officers | Change person director company with change date. | Download |
2019-10-01 | Officers | Change person secretary company with change date. | Download |
2019-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type small. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.