UKBizDB.co.uk

TALLIS AMOS GROUP LIMITED

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

This company is commonly known as Tallis Amos Group Limited. The company was founded 21 years ago and was given the registration number 04697211. The firm's registered office is in EVESHAM. You can find them at Tallis Amos Group Limited, Hinton On The Green, Evesham, . This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:TALLIS AMOS GROUP LIMITED
Company Number:04697211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:Tallis Amos Group Limited, Hinton On The Green, Evesham, WR11 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Town House, Kingsland, Leominster, United Kingdom, HR6 9SE

Director15 May 2012Active
Isfryn, Bwlchygroes, Llanfyrnach, United Kingdom, SA35 0DP

Director01 July 2017Active
Tallis Amos Group Limited, Hinton On The Green, Evesham, United Kingdom, WR11 2QT

Director01 April 2010Active
Tallis Amos Group Limited, Hinton On The Green, Evesham, WR11 2QT

Director14 June 2023Active
Tallis Amos Group Limited, Hinton On The Green, Evesham, WR11 2QT

Director14 June 2023Active
18 London Road, Cheltenham, United Kingdom, GL52 6DX

Director01 June 2006Active
Tallis Amos Group Limited, Hinton On The Green, Evesham, WR11 2QT

Director12 December 2022Active
Narrow Meadow Farm, Hinton On The Green, Evesham, WR11 7QX

Secretary13 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 2003Active
Southern Avenue, Leominster, Herefordshire, England, HR6 0QB

Director15 May 2012Active
Newhouse Farm, Ludchurch, Narberth, Wales, SA67 8JD

Director01 March 2023Active
8, Overdale, Astwood Bank, Redditch, England, B96 6DF

Director15 May 2012Active
Narrow Meadow Farm, Hinton On The Green, Evesham, United Kingdom, WR11 7QX

Director13 March 2003Active
Narrow Meadow Farm, Hinton On The Green, Evesham, WR11 7QX

Director13 March 2003Active
36, Slater Road, Bentley Heath, Solihull, England, B93 8AG

Director15 May 2012Active

People with Significant Control

Mr Simon Cyril George Amos
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:West Town House, Kingsland, Leominster, United Kingdom, HR6 9SE
Nature of control:
  • Significant influence or control
Tallis Property & Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hinton-On-The-Green, Evesham, United Kingdom, WR11 2QT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benjamin James Tallis
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:18 London Road, Cheltenham, United Kingdom, GL52 6DX
Nature of control:
  • Significant influence or control
Alexander And Duncan Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Southern Avenue, Leominster, United Kingdom, HR6 0QB
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-05-12Capital

Capital alter shares subdivision.

Download
2023-04-11Officers

Second filing of director appointment with name.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-23Capital

Capital variation of rights attached to shares.

Download
2023-03-23Capital

Capital allotment shares.

Download
2023-03-23Capital

Capital name of class of shares.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-15Capital

Capital cancellation shares.

Download
2023-02-15Capital

Capital return purchase own shares.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.