UKBizDB.co.uk

TAILOR MADE SYSTEMS LIMITED

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

This company is commonly known as Tailor Made Systems Limited. The company was founded 39 years ago and was given the registration number 01821931. The firm's registered office is in RUGELEY. You can find them at 6 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:TAILOR MADE SYSTEMS LIMITED
Company Number:01821931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:6 Waterside Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Grange, Upper Longdon, Rugeley, United Kingdom, WS15 1PG

Director07 October 2014Active
Holly Cottage, Whichford, United Kingdom, CV36 5PE

Director07 October 2014Active
The Gable House, Hulland Village, Ashbourne, DE6 3EP

Director20 August 2010Active
7 Westfield Drive, Loughborough, England, LE11 3QJ

Director20 August 2010Active
Kingfishers, Tacket Wood, Kingsbridge, TQ7 3AY

Secretary15 December 2006Active
Haywood Cottage, Case Lane Five Ways Hatton, Warwick,

Secretary-Active
Kingfishers, Tacket Wood, Kingsbridge, TQ7 3AY

Director20 August 2010Active
Peeler's Peace, Tacket Wood, Kingsbridge, Devon, United Kingdom, TQ7 3AY

Director-Active

People with Significant Control

Tms Photometrics Limited
Notified on:17 May 2023
Status:Active
Country of residence:England
Address:6 Waterside Business Park, Wheelhouse Road, Rugeley, England, WS15 1LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Shapton
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:The Gable House, Hulland Village, Ashbourne, England, DE6 3EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Owen Evans
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:9 The Grange, Upper Longdon, Rugeley, United Kingdom, WS15 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Gore
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Holly Cottage, Whichford, United Kingdom, CV36 5PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Stephen Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:15 Fishpond Way, Loughborough, England, LE11 2SF
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
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-24Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.