UKBizDB.co.uk

TACHOGRAPH DATA LIMITED

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

This company is commonly known as Tachograph Data Limited. The company was founded 16 years ago and was given the registration number 06449966. The firm's registered office is in SCUNTHORPE. You can find them at Design House Unit 4 Exmoor Avenue, Skippingdale Industrial Estate, Scunthorpe, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:TACHOGRAPH DATA LIMITED
Company Number:06449966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Design House Unit 4 Exmoor Avenue, Skippingdale Industrial Estate, Scunthorpe, England, DN15 8NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Design House Unit 4, Exmoor Avenue, Skippingdale Industrial Estate, Scunthorpe, England, DN15 8NJ

Director30 October 2019Active
Gerycoed, Myddfai Road, Llangadog, United Kingdom, SA19 9HT

Secretary11 December 2007Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary11 December 2007Active
Gerycoed, Myddfai Road, Llangadog, United Kingdom, SA19 9HT

Director11 December 2007Active
14 Birch Close, Clifton, Brighouse, HD6 1XB

Director11 December 2007Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director11 December 2007Active

People with Significant Control

Mr Richard Gordon Dent
Notified on:30 October 2019
Status:Active
Date of birth:October 2019
Nationality:English
Country of residence:England
Address:Selby House 64, High Street, Gainsborough, England, DN21 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
George Stephen Ironmonger
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:34, Marsh Lane, Huddersfield, United Kingdom, HD8 8AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Micklethwaite
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:14, Birch Close, Brighouse, United Kingdom, HD6 1XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Change account reference date company previous shortened.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-15Address

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

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Accounts

Change account reference date company previous extended.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.