UKBizDB.co.uk

TAILOR-MADE DESIGNS LTD

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

This company is commonly known as Tailor-made Designs Ltd. The company was founded 18 years ago and was given the registration number 05819043. The firm's registered office is in HEREFORD. You can find them at Twyford Road, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:TAILOR-MADE DESIGNS LTD
Company Number:05819043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Twyford Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holme Lacy Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6BQ

Secretary31 March 2007Active
Holme Lacy Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6BQ

Director31 March 2007Active
Holme Lacy Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6BQ

Director31 March 2007Active
Hill Farm Cottage, Racecourse Road, Oswestry, SY10 7PW

Secretary16 May 2006Active
Old Elm Tree Farm, Wern, Llanymynech, SY22 6PA

Director16 May 2006Active
Hill Farm Cottage, Racecourse Road, Oswestry, SY10 7PW

Director16 May 2006Active

People with Significant Control

Tailor-Made Designs Holdings Limited
Notified on:24 August 2022
Status:Active
Country of residence:United Kingdom
Address:Twyford Road, Rotherwas Industrial Estate, Hereford, United Kingdom, HR2 6JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Alison Walker
Notified on:06 February 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Twyford Road, Hereford, United Kingdom, HR2 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Walker
Notified on:30 June 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Unit 3, Twyford Road, Hereford, England, HR2 6JR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-29Incorporation

Memorandum articles.

Download
2022-09-28Change of constitution

Statement of companys objects.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Officers

Change person secretary company with change date.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Address

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

Download
2019-10-18Address

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

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.