UKBizDB.co.uk

TAMI TRADING LTD

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

This company is commonly known as Tami Trading Ltd. The company was founded 5 years ago and was given the registration number 11486913. The firm's registered office is in BLACKPOOL. You can find them at Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TAMI TRADING LTD
Company Number:11486913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, Lancashire, England, FY4 3RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, England, FY4 3RS

Director10 January 2023Active
5, Crescent East, Thornton-Cleveleys, England, FY5 3LJ

Director31 July 2019Active
17 St Peters Place, Fleetwood, England, FY7 6EB

Director27 July 2018Active

People with Significant Control

Wall Tec Innovations Limited
Notified on:11 January 2023
Status:Active
Country of residence:United Kingdom
Address:Fylde House, Skyways Commercial Campus, Blackpool, United Kingdom, FY4 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Tracy Davison
Notified on:26 July 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Fylde House, Skyways Commercial Campus, Amy Johnson Way, Blackpool, England, FY4 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ash-Leigh Sandra Collins
Notified on:27 July 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:England
Address:17 St Peters Place, Fleetwood, England, FY7 6EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Officers

Change person director company with change date.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Address

Change registered office address company with date old address new address.

Download
2020-04-20Accounts

Change account reference date company current shortened.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2018-07-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.