UKBizDB.co.uk

TACHO-SERVE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6a Little Aston Lane, Sutton Coldfield, England, B74 3UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Director01 December 2020Active
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Director03 August 2022Active
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Secretary07 August 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary07 August 1997Active
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Director07 August 1997Active
6a, Little Aston Lane, Sutton Coldfield, England, B74 3UF

Director07 August 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director07 August 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-07Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Termination secretary company with name termination date.

Download
2021-01-13Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.