This company is commonly known as Tam Engineering Services Limited. The company was founded 29 years ago and was given the registration number 02958263. The firm's registered office is in WISBECH. You can find them at 286 Leverington Common, Leverington, Wisbech, Cambs. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | TAM ENGINEERING SERVICES LIMITED |
---|---|---|
Company Number | : | 02958263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 286 Leverington Common, Leverington, Wisbech, Cambs, PE13 5JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Woodlands, Sandbank, Wisbech St Mary, PE13 4SE | Secretary | 31 May 2007 | Active |
Woodlands, Sandbank Wisbech St Mary, Wisbech, PE13 4SE | Director | 22 December 2005 | Active |
286 Leverington Common, Leverington, Wisbech, PE13 5JG | Director | 21 December 2015 | Active |
The Old Post Office, High Road Guyhirn, Wisbech, PE13 4ED | Secretary | 09 March 2000 | Active |
Meadow Lodge Station Road, Wisbech St Mary, Wisbech, PE13 4RY | Secretary | 12 August 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 August 1994 | Active |
286 Leverington Common, Leverington, Wisbech, PE13 5JG | Director | 23 December 2014 | Active |
The Old Post Office, High Road Guyhirn, Wisbech, PE13 4ED | Director | 22 December 2005 | Active |
46 Lynn Road, Dersingham, Kings Lynn, PE31 6JZ | Director | 22 December 2005 | Active |
Meadow Lodge Station Road, Wisbech St Mary, Wisbech, PE13 4RY | Director | 12 August 1994 | Active |
Meadow Lodge Station Road, Wisbech St Mary, Wisbech, PE13 4RY | Director | 12 August 1994 | Active |
Mr Andrew Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 286 Leverington Common, Wisbech, PE13 5JG |
Nature of control | : |
|
Mrs Elaine Woods | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 286 Leverington Common, Wisbech, PE13 5JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-21 | Officers | Appoint person director company with name date. | Download |
2015-11-04 | Capital | Capital name of class of shares. | Download |
2015-11-04 | Change of constitution | Statement of companys objects. | Download |
2015-11-04 | Resolution | Resolution. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.