This company is commonly known as Tamo Limited. The company was founded 66 years ago and was given the registration number 00596266. The firm's registered office is in UXBRIDGE. You can find them at 22 Sarum Complex Salisbury Road, , Uxbridge, Middlesex. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | TAMO LIMITED |
---|---|---|
Company Number | : | 00596266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Sarum Complex Salisbury Road, Uxbridge, Middlesex, UB8 2RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England, UB8 2RA | Director | 02 October 2019 | Active |
22, Sarum Complex, Salisbury Road, Uxbridge, England, UB8 2RZ | Director | 14 December 2012 | Active |
Unit 6 Swan Wharf Business Centre, Waterloo Road, Uxbridge, England, UB8 2RA | Director | 10 December 2019 | Active |
32 Bridle Road, Maidenhead, SL6 7RP | Secretary | 16 December 2003 | Active |
Numerica Secretaries Limited, 66 Wigmore Street, London, W1U 2HQ | Secretary | - | Active |
Charter Court, Third Avenue, Southampton, SO15 0LE | Corporate Secretary | 01 May 2003 | Active |
Charter Court, Third Avenue, Southampton, SO15 0AP | Corporate Secretary | 09 November 1992 | Active |
32 Bridle Road, Maidenhead, SL6 7RP | Director | - | Active |
26 Balfour Avenue, Hanwell, London, W7 3HS | Director | - | Active |
H&G Holdings Ltd | ||
Notified on | : | 04 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Swan Wharf, Waterloo Road, Uxbridge, England, UB8 2RA |
Nature of control | : |
|
H&G Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Sarum Complex, Uxbridge, England, UB8 2RZ |
Nature of control | : |
|
Mr James Keith Wooster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-2 Ransomes Dock, Parkgate Road, London, England, SW11 4NP |
Nature of control | : |
|
Highclock Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Sarum Complex, Uxbridge, England, UB8 2RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.