This company is commonly known as Tailored Fire & Security Group Limited. The company was founded 19 years ago and was given the registration number 05238812. The firm's registered office is in OLDHAM. You can find them at Unit 4 Howarth Court, Broadway Business Park, Oldham, Greater Manchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TAILORED FIRE & SECURITY GROUP LIMITED |
---|---|---|
Company Number | : | 05238812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2004 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Howarth Court, Broadway Business Park, Oldham, Greater Manchester, England, OL9 9XB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 17 October 2005 | Active |
Unit 4 Howarth Court, Broadway Business Park, Oldham, England, OL9 9XB | Secretary | 17 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 September 2004 | Active |
Unit 4 Howarth Court, Broadway Business Park, Oldham, England, OL9 9XB | Director | 31 December 2009 | Active |
Unit 4 Howarth Court, Broadway Business Park, Oldham, England, OL9 9XB | Director | 22 April 2021 | Active |
Unit 4 Howarth Court, Broadway Business Park, Oldham, England, OL9 9XB | Director | 22 April 2021 | Active |
Unit 4 Howarth Court, Broadway Business Park, Oldham, England, OL9 9XB | Director | 01 January 2022 | Active |
Unit 1, Fifth Street, Trafford Park, England, | Director | 02 December 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 September 2004 | Active |
Tailored Fire & Security Group Holdings Limited | ||
Notified on | : | 12 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Howarth Court, Oldham Broadway Business Park, Oldham, England, OL9 9XB |
Nature of control | : |
|
Mr Anthony Ernest Whittle | ||
Notified on | : | 22 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Howarth Court, Broadway Business Park, Oldham, England, OL9 9XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-26 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-08-12 | Insolvency | Liquidation in administration proposals. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-06-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-06-02 | Officers | Termination secretary company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.