UKBizDB.co.uk

TAMMS DIRECT LIMITED

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

This company is commonly known as Tamms Direct Limited. The company was founded 28 years ago and was given the registration number 03189858. The firm's registered office is in MANCHESTER. You can find them at Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:TAMMS DIRECT LIMITED
Company Number:03189858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

Secretary01 May 2019Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

Director12 January 2018Active
104 Scholes Lane, Prestwich, M25 0AU

Secretary24 April 1996Active
18 Whalley Road, Hale, WA15 9DF

Secretary13 July 2006Active
36 Barton Road, Eccles, Manchester, M30 7AA

Secretary01 November 2006Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Secretary15 August 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 April 1996Active
104 Scholes Lane, Prestwich, M25 0AU

Director24 April 1996Active
10 Langham Road, Bowdon, Altrincham, WA14 2HP

Director13 March 1997Active
Nine Acres, 78 Manchester Road, Wilmslow, SK9 2JY

Director24 April 1996Active
73 New Barns Avenue, Chorlton, M21 7DG

Director01 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 April 1996Active
Nycomm, Agecroft Road, Pendlebury, Swinton, Manchester, England, M27 8SB

Director24 April 1996Active

People with Significant Control

Mr Roger Waldo Blaskey
Notified on:09 September 2019
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:1, City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
David Richard Bennett
Notified on:09 September 2019
Status:Active
Date of birth:September 1966
Nationality:British
Address:Nycomm, Agecroft Road, Manchester, M27 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Geoffrey Kay
Notified on:01 September 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Alberton House, St. Marys Parsonage, Manchester, England, M3 2WJ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David Richard Bennett
Notified on:01 September 2018
Status:Active
Date of birth:September 1954
Nationality:British
Address:Nycomm, Agecroft Road, Manchester, M27 8SB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Roger Waldo Blaskey
Notified on:01 September 2018
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:1, City Road East, Manchester, England, M15 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Julian Howard Niman
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:English
Address:Nycomm, Agecroft Road, Manchester, M27 8SB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2022-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Officers

Appoint person secretary company with name date.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.