UKBizDB.co.uk

TAMMER UK LIMITED

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

This company is commonly known as Tammer Uk Limited. The company was founded 21 years ago and was given the registration number 04498909. The firm's registered office is in SKELMERSDALE. You can find them at 34 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TAMMER UK LIMITED
Company Number:04498909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 Greenhey Place, East Gillibrands, Skelmersdale, Lancashire, WN8 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 White Moss Road, Skelmersdale, WN8 8BL

Secretary01 November 2002Active
4 Whitemoss Road, Skelmersdale, WN8 8BL

Director16 August 2002Active
147 Blaguegate Lane, Lathom, Skelmersdale, WN8 8TX

Secretary16 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 July 2002Active
147 Blaguegate Lane, Lathom, Skelmersdale, WN8 8TX

Director16 August 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 July 2002Active

People with Significant Control

Paul Graham Buist
Notified on:18 October 2022
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:34 Greenhey Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jayne Buist
Notified on:18 October 2022
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:34 Greenhey Place, East Gillibrands, Skelmersdale, United Kingdom, WN8 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Bridal Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tbc House Unit 2, Skiddaw Road, Wirral, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Suzanne Lesley Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:4, White Moss Road, Skelmersdale, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.