This company is commonly known as Tamper Technologies Group Limited. The company was founded 12 years ago and was given the registration number 07918712. The firm's registered office is in ASHBOURNE. You can find them at The Oaks Moor Farm Road West, Airfield Industrial Estate, Ashbourne, Derbyshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | TAMPER TECHNOLOGIES GROUP LIMITED |
---|---|---|
Company Number | : | 07918712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2012 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oaks Moor Farm Road West, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oaks,, Moor Farm Road West, Airfield Industrial Estate, Ashbourne, England, DE6 1HD | Director | 20 January 2012 | Active |
7a, Riddargatan, 114 35, Stockholm, Sweden, 11435 | Director | 26 October 2021 | Active |
The Oaks, Moor Farm Road West, Airfield Industrial Estate, Ashbourne, DE6 1HD | Director | 27 March 2012 | Active |
The Oaks, Moor Farm Road West, Airfield Industrial Estate, Ashbourne, DE6 1HD | Director | 27 March 2012 | Active |
F62 Holding Limited | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Mr Christopher Michael Chiles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | The Oaks, Moor Farm Road West, Ashbourne, DE6 1HD |
Nature of control | : |
|
Mrs Elizabeth Ruth Ann Chiles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | The Oaks, Moor Farm Road West, Ashbourne, DE6 1HD |
Nature of control | : |
|
Tamper Technologies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oaks, Moor Farm Road West, Ashbourne, England, DE6 1HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-11-09 | Incorporation | Memorandum articles. | Download |
2021-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.