UKBizDB.co.uk

TAILORED ACCOUNTANCY SERVICES LIMITED

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

This company is commonly known as Tailored Accountancy Services Limited. The company was founded 21 years ago and was given the registration number 04706642. The firm's registered office is in BOSTON. You can find them at 18 Boston Enterprise Centre Venture House, Enterprise Way, Boston, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:TAILORED ACCOUNTANCY SERVICES LIMITED
Company Number:04706642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:18 Boston Enterprise Centre Venture House, Enterprise Way, Boston, England, PE21 7TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Cherry Holt Road, Pinchbeck, Spalding, United Kingdom, PE11 3RJ

Director31 August 2018Active
18 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW

Director05 January 2018Active
Foxwood House, 43 Shearers Drive, Spalding, United Kingdom, PE11 3ZJ

Director31 August 2018Active
Fairfield, Hall Lane, West Keal, Spilsby, United Kingdom, PE23 4BJ

Secretary21 March 2003Active
Cramith, Donington Road, Kirton End, Boston, PE20 1NX

Director06 April 2007Active
21, Middlegate Road, Frampton, Boston, United Kingdom, PE20 1BX

Director21 March 2003Active

People with Significant Control

Bulley Davey Limited
Notified on:17 July 2018
Status:Active
Country of residence:United Kingdom
Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Sarah Louise Bull
Notified on:05 September 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:18 Boston Enterprise Centre, Venture House, Boston, England, PE21 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Alan Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:18 Boston Enterprise Centre, Venture House, Boston, England, PE21 7TW
Nature of control:
  • Ownership of shares 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 (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
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-09-21Accounts

Change account reference date company previous shortened.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Change account reference date company previous shortened.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2019-03-18Accounts

Change account reference date company current extended.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-07-19Address

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

Download
2018-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2017-10-01Accounts

Accounts with accounts type micro entity.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.