UKBizDB.co.uk

TALSTATES LIMITED

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

This company is commonly known as Talstates Limited. The company was founded 29 years ago and was given the registration number 03032252. The firm's registered office is in MANCHESTER. You can find them at Heaton House, 148 Bury Old Road, Manchester, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TALSTATES LIMITED
Company Number:03032252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heaton House, 148 Bury Old Road, Manchester, M7 4SE

Director06 September 2018Active
Heaton House, 148 Bury Old Road, Manchester, M7 4SE

Director06 September 2018Active
10 Cubley Road, Salford, M7 4GN

Secretary24 March 1995Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary13 March 1995Active
4 Cheltenham Crescent, Salford, M7 4FP

Director03 January 1996Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director13 March 1995Active
Heaton House, 148 Bury Old Road, Manchester, M7 4SE

Director24 February 2011Active
10 Cubley Road, Salford, M7 4GN

Director24 March 1995Active
31 Stanley Road, Salford, M7 4FR

Director24 March 1995Active
44 Waterpark Road, Salford, Manchester, M7 4ET

Director24 March 1995Active

People with Significant Control

Mr Hyman Weiss
Notified on:17 October 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:Heaton House, Manchester, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip Weiss
Notified on:17 October 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Heaton House, Manchester, M7 4SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-02Accounts

Change account reference date company previous shortened.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Accounts

Change account reference date company previous shortened.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Accounts

Change account reference date company previous shortened.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.