UKBizDB.co.uk

TAMMILLEC LIMITED

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

This company is commonly known as Tammillec Limited. The company was founded 27 years ago and was given the registration number 03245111. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TAMMILLEC LIMITED
Company Number:03245111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Norcliffe House, Station Road, Wilmslow, SK9 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU

Secretary16 June 2014Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director30 June 2020Active
97 Hangleton Road, Hove, BN3 7GH

Secretary04 December 1996Active
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW

Secretary29 October 1999Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Secretary11 September 1996Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Secretary18 September 2002Active
4 Glyn Avenue, Hale, WA15 9DG

Secretary30 June 2005Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary03 September 1996Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Secretary01 July 2001Active
17 Laurel Grove, Lisburn, BT28 3EW

Director29 October 1999Active
5 Heald Court, 34 Hawthorn Lane, Wilmslow, SK9 5DG

Director18 September 2002Active
97 Hangleton Road, Hove, BN3 7GH

Director04 December 1996Active
Shalom 59 Tirmacrannon Road, Loughgall, Armagh, BT61 8LW

Director01 September 1998Active
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF

Director24 June 2008Active
Rosevale House, Woodside Lane, Windsor Forest, SL4 2DW

Director18 August 1997Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Director11 September 1996Active
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL

Director18 September 2002Active
9 Bowmans Close, Steyning, BN44 3SR

Director29 October 1999Active
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF

Director19 January 2001Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director18 November 2019Active
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA

Director31 March 2005Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
4 Glyn Avenue, Hale, WA15 9DG

Director30 June 2005Active
Treetops 23 Old Galgorm Road, Ballymena, Co Antrim, BT41 1AL

Director31 March 1998Active
17 Crieff Road, London, SW18 2EB

Director04 December 1996Active
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA

Director31 March 2005Active
34 Hanover House, St Johns Wood High Street, London, NW8 7DX

Director11 September 1996Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director15 February 2016Active
Hamilton House 1 Temple Avenue, London, EC4Y 0HA

Director11 September 1996Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director13 December 2013Active
Woodburn, Patrick Brompton, Bedale, DL8 1JN

Director01 July 2001Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director04 November 2013Active
Norcliffe House, Station Road, Wilmslow, SK9 1BU

Director26 March 2010Active
3 Carrwood Road, Wilmslow, SK9 5DJ

Director31 March 1998Active

People with Significant Control

Mericourt Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Elli Finance (Uk) Plc
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Elli Finance (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Significant influence or control
Four Seasons Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Four Seasons Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Norcliffe House, Station Road, Wilmslow, England, SK9 1BU
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 (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
2024-01-17Officers

Change person director company with change date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.