This company is commonly known as Tacho-serve Limited. The company was founded 26 years ago and was given the registration number 03416282. The firm's registered office is in SUTTON COLDFIELD. You can find them at 6a Little Aston Lane, , Sutton Coldfield, . This company's SIC code is 74990 - Non-trading company.
Name | : | TACHO-SERVE LIMITED |
---|---|---|
Company Number | : | 03416282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6a Little Aston Lane, Sutton Coldfield, England, B74 3UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF | Director | 01 December 2020 | Active |
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF | Director | 03 August 2022 | Active |
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF | Secretary | 07 August 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 07 August 1997 | Active |
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF | Director | 07 August 1997 | Active |
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF | Director | 07 August 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 07 August 1997 | Active |
Mr Matthew Oliver Scrivens | ||
Notified on | : | 22 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF |
Nature of control | : |
|
Matthew Oliver Scrivens | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF |
Nature of control | : |
|
Mrs Rebecca Scrivens | ||
Notified on | : | 03 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF |
Nature of control | : |
|
Tacho-Fit Holdings Limited | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF |
Nature of control | : |
|
Mrs Debbie Mccarthy | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF |
Nature of control | : |
|
Mr Derek Thomas Mccarthy | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.