This company is commonly known as Tack Industries Limited. The company was founded 69 years ago and was given the registration number 00537755. The firm's registered office is in CHESTERFIELD. You can find them at Draefern House Dunston Court, Dunston Road, Chesterfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TACK INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 00537755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1954 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Draefern House Dunston Court, Dunston Road, Chesterfield, England, S41 8NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, The Glass Yard, Sheffield Road, Chesterfield, United Kingdom, S41 8JY | Secretary | 01 March 2023 | Active |
Unit A, The Glass Yard, Sheffield Road, Chesterfield, United Kingdom, S41 8JY | Director | 18 October 2019 | Active |
Unit A, The Glass Yard, Sheffield Road, Chesterfield, United Kingdom, S41 8JY | Director | 01 March 2023 | Active |
Draefern House, Dunston Court, Dunston Road, Chesterfield, England, S41 8NL | Secretary | 06 August 2020 | Active |
Bramble Cottage, 334 Main Road, Westerham, TN16 2HL | Secretary | 17 September 1994 | Active |
24 Stembridge House, The Crescent Llandaff, Cardiff, CF4 2DL | Secretary | - | Active |
Trinity Court, Batchworth Island, Church Street, Rickmansworth, England, WD3 1RT | Secretary | 18 October 2013 | Active |
5 The Monastery Carmelite Drive, Southcote Road, Reading, RG30 2SA | Director | 30 June 2005 | Active |
Draefern House, Dunston Court, Dunston Road, Chesterfield, England, S41 8NL | Director | 05 April 2018 | Active |
Draefern House, Dunston Court, Dunston Road, Chesterfield, England, S41 8NL | Director | 06 August 2020 | Active |
Bramble Cottage, 334 Main Road, Westerham, TN16 2HL | Director | 23 April 2009 | Active |
Tanglewood, South Hill Road, Bromley, BR2 0RA | Director | 08 January 1997 | Active |
Tanglewood, South Hill Road, Bromley, BR2 0RA | Director | 17 September 1994 | Active |
Draefern House, Dunston Court, Dunston Road, Chesterfield, England, S41 8NL | Director | 11 June 2016 | Active |
Treyarnon, Ballinger Road, South Heath, Great Missenden, United Kingdom, HP16 9QH | Director | 11 April 2011 | Active |
Treyarnon, Ballinger Road, South Heath, Great Missenden, HP16 9QH | Director | 23 February 2007 | Active |
57 Valley Road, Henley On Thames, RG9 1RL | Director | 30 October 1994 | Active |
16 Siddington Villas, Ashton Road, Siddington, Cirencester, GL7 6HA | Director | 23 October 2000 | Active |
5 Stuart Avenue, Ealing, London, W5 3QJ | Director | 18 January 1994 | Active |
5 Stuart Avenue, Ealing, London, W5 3QJ | Director | - | Active |
Trinity Court, Batchworth Island, Church Street, Rickmansworth, England, WD3 1RT | Director | 31 January 2013 | Active |
The Stacks, 15 West Road, Berkhamsted, HP4 3HT | Director | 05 April 2003 | Active |
15 West Road, Berkhamsted, HP4 3HZ | Director | 17 September 1994 | Active |
63 Hill Hook Road, Four Oaks, Sutton Coldfield, B74 4EE | Director | 30 October 1994 | Active |
34 Horseguards Drive, Maidenhead, SL6 1XL | Director | 21 December 1998 | Active |
1 Chelsea House 24 Lowndes Street, London, SW1 | Director | - | Active |
27 Bryanston Court, London, W1H 7HA | Director | - | Active |
27 Bryanston Court, London, W1H 7HA | Director | - | Active |
1 Chelsea House, 24 Lowndes Street, London, SW1 | Director | - | Active |
Draefern House, Dunston Court, Dunston Road, Chesterfield, England, S41 8NL | Director | 11 June 2016 | Active |
Draefern House, Dunston Court, Dunston Road, Chesterfield, England, S41 8NL | Director | 05 April 2018 | Active |
Tack International Ltd | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Draefern House, Dunston Road, Chesterfield, England, S41 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person secretary company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Officers | Appoint person secretary company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-11 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.