UKBizDB.co.uk

TAILGATE TRADERS LIMITED

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

This company is commonly known as Tailgate Traders Limited. The company was founded 3 years ago and was given the registration number 12676275. The firm's registered office is in CHERTSEY. You can find them at Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TAILGATE TRADERS LIMITED
Company Number:12676275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, United Kingdom, KT16 0DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, United Kingdom, KT16 0DN

Director01 December 2021Active
Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, United Kingdom, KT16 0DN

Director17 June 2020Active
Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, United Kingdom, KT16 0DN

Director17 June 2020Active
Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, United Kingdom, KT16 0DN

Director17 June 2020Active
Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, United Kingdom, KT16 0DN

Director19 November 2020Active
Oaks Cottage, Hersham Farm Business Park, Longcross Road, Chertsey, United Kingdom, KT16 0DN

Director01 December 2021Active

People with Significant Control

Mr Alex Williams
Notified on:08 December 2021
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Oaks Cottage, Hersham Farm Business Park, Chertsey, United Kingdom, KT16 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dylan Rhys James
Notified on:08 December 2021
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:Oaks Cottage, Hersham Farm Business Park, Chertsey, United Kingdom, KT16 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tina Helen Ward
Notified on:20 November 2020
Status:Active
Date of birth:November 2020
Nationality:British
Country of residence:United Kingdom
Address:Oaks Cottage, Hersham Farm Business Park, Chertsey, United Kingdom, KT16 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Thompson
Notified on:17 June 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Oaks Cottage, Hersham Farm Business Park, Chertsey, United Kingdom, KT16 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rhys Ward
Notified on:17 June 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Oaks Cottage, Hersham Farm Business Park, Chertsey, United Kingdom, KT16 0DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-12Dissolution

Dissolution application strike off company.

Download
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Gazette

Gazette filings brought up to date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.