UKBizDB.co.uk

TAM ENGINEERING SERVICES LIMITED

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

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:286 Leverington Common, Leverington, Wisbech, Cambs, PE13 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Woodlands, Sandbank, Wisbech St Mary, PE13 4SE

Secretary31 May 2007Active
Woodlands, Sandbank Wisbech St Mary, Wisbech, PE13 4SE

Director22 December 2005Active
286 Leverington Common, Leverington, Wisbech, PE13 5JG

Director21 December 2015Active
The Old Post Office, High Road Guyhirn, Wisbech, PE13 4ED

Secretary09 March 2000Active
Meadow Lodge Station Road, Wisbech St Mary, Wisbech, PE13 4RY

Secretary12 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 August 1994Active
286 Leverington Common, Leverington, Wisbech, PE13 5JG

Director23 December 2014Active
The Old Post Office, High Road Guyhirn, Wisbech, PE13 4ED

Director22 December 2005Active
46 Lynn Road, Dersingham, Kings Lynn, PE31 6JZ

Director22 December 2005Active
Meadow Lodge Station Road, Wisbech St Mary, Wisbech, PE13 4RY

Director12 August 1994Active
Meadow Lodge Station Road, Wisbech St Mary, Wisbech, PE13 4RY

Director12 August 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-11-04Capital

Capital name of class of shares.

Download
2015-11-04Change of constitution

Statement of companys objects.

Download
2015-11-04Resolution

Resolution.

Download
2015-10-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.