UKBizDB.co.uk

TAMAR HOLDINGS LIMITED

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

This company is commonly known as Tamar Holdings Limited. The company was founded 15 years ago and was given the registration number 06743056. The firm's registered office is in IVYBRIDGE. You can find them at Unit 2 Abbots Way Close, Lee Mill Industrial Estate, Ivybridge, Devon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAMAR HOLDINGS LIMITED
Company Number:06743056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2 Abbots Way Close, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 43 Elm Road, Plymouth, England, PL4 7AZ

Director06 November 2008Active
28 Eastfield Crescent, Plymouth, PL3 5JX

Director06 November 2008Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Corporate Secretary06 November 2008Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director06 November 2008Active

People with Significant Control

Mr Simon James Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:1st Floor 43, Elm Road, Plymouth, PL4 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew David Pearse
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:28 Eastfield Crescent, Plymouth, United Kingdom, PL3 5JX
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 (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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Officers

Change person director company with change date.

Download
2016-05-27Mortgage

Mortgage satisfy charge full.

Download
2016-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Officers

Change person director company with change date.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.