UKBizDB.co.uk

TAMARISK DESIGNS LIMITED

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

This company is commonly known as Tamarisk Designs Limited. The company was founded 36 years ago and was given the registration number 02215808. The firm's registered office is in BOURTON ON THE WATER, CHELTENH. You can find them at Hackling House, Bourton Industrial Park,, Bourton On The Water, Cheltenh, Gloucestershire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:TAMARISK DESIGNS LIMITED
Company Number:02215808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Hackling House, Bourton Industrial Park,, Bourton On The Water, Cheltenh, Gloucestershire, GL54 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Lingy Moor, Moulton, Richmond, England, DL10 6QN

Director01 November 2021Active
North Lingy Moor, Moulton, Richmond, England, DL10 6QN

Director01 November 2021Active
Hackling House, Bourton Industrial Park,, Bourton On The Water, Cheltenham, GL54 2HQ

Secretary-Active
Hackling House, Bourton Industrial Park,, Bourton On The Water, Cheltenham, GL54 2HQ

Director26 March 2019Active
Hackling House, Bourton Industrial Park,, Bourton On The Water, Cheltenham, GL54 2HQ

Director-Active
Hackling House, Bourton Industrial Park,, Bourton On The Water, Cheltenham, GL54 2HQ

Director23 August 2016Active
Hackling House, Bourton Industrial Park,, Bourton On The Water, Cheltenham, GL54 2HQ

Director23 August 2016Active
Hackling House, Bourton Industrial Park,, Bourton On The Water, Cheltenham, GL54 2HQ

Director-Active

People with Significant Control

Mhtdf Limited
Notified on:14 March 2018
Status:Active
Country of residence:England
Address:Hill Cross Organisation, Cramble Cross, North Cowton, Northallerton, England, DL7 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mmd Ventures Limited
Notified on:23 August 2016
Status:Active
Country of residence:United Kingdom
Address:82, Wandsworth Bridge Road, London, United Kingdom, SW6 2TF
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Second filing of director appointment with name.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.