This company is commonly known as Tailormade Home Improvements (hampshire) Limited. The company was founded 18 years ago and was given the registration number 05794017. The firm's registered office is in CHORLEY. You can find them at 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TAILORMADE HOME IMPROVEMENTS (HAMPSHIRE) LIMITED |
---|---|---|
Company Number | : | 05794017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, England, PR7 7NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, England, PR7 7NA | Director | 25 April 2006 | Active |
15, Millplace, Micheldever Station, Winchester, United Kingdom, SO21 3BZ | Secretary | 02 April 2008 | Active |
26 Bishops Road, Southampton, SO19 2FB | Secretary | 25 April 2006 | Active |
Mr Alan David Hayter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Eaton Avenue, Matrix Office Park, Chorley, England, PR7 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-04 | Insolvency | Legacy. | Download |
2024-04-04 | Resolution | Resolution. | Download |
2023-11-28 | Capital | Capital allotment shares. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.