This company is commonly known as Tailormade (newhaven) Ltd. The company was founded 10 years ago and was given the registration number 09050958. The firm's registered office is in BRIGHTON. You can find them at 12a Marlborough Place, , Brighton, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TAILORMADE (NEWHAVEN) LTD |
---|---|---|
Company Number | : | 09050958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Marlborough Place, Brighton, East Sussex, BN1 1WN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a Marlborough Place, Brighton, BN1 1WN | Director | 12 July 2019 | Active |
12a Marlborough Place, Brighton, BN1 1WN | Director | 05 October 2020 | Active |
12a Marlborough Place, Brighton, BN1 1WN | Director | 21 May 2014 | Active |
Old Rectory Cottage, Coombes, Lancing, United Kingdom, BN15 0RS | Director | 21 May 2014 | Active |
10, Lesser Foxholes, Shoreham-By-Sea, England, BN43 5NT | Director | 21 May 2014 | Active |
41 Green Ridge, Brighton, United Kingdom, BN1 5LT | Director | 21 May 2014 | Active |
Reservoir Ridge, 133 Longridge Avenue, Saltdean, Brighton, United Kingdom, BN2 8RB | Director | 21 May 2014 | Active |
10 The Marlinespike, Shoreham-By-Sea, United Kingdom, BN43 5RD | Director | 21 May 2014 | Active |
Mr Graham Bell | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | 12a Marlborough Place, Brighton, BN1 1WN |
Nature of control | : |
|
Mr Victor Frank Michael Squibb | ||
Notified on | : | 21 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | 12a Marlborough Place, Brighton, BN1 1WN |
Nature of control | : |
|
Mr Nathan Bell | ||
Notified on | : | 21 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | 12a Marlborough Place, Brighton, BN1 1WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.