UKBizDB.co.uk

TAMS GROUP LIMITED

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

This company is commonly known as Tams Group Limited. The company was founded 24 years ago and was given the registration number 03958399. The firm's registered office is in CAVERSWALL PARK CAVERSWALL LAN. You can find them at C/o Begbies Traynor, The Old Barn, Caverswall Park Caverswall Lan, Stoke On Trent. This company's SIC code is 2621 - Manufacture of ceramic household etc. goods.

Company Information

Name:TAMS GROUP LIMITED
Company Number:03958399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2000
End of financial year:31 January 2005
Jurisdiction:England - Wales
Industry Codes:
  • 2621 - Manufacture of ceramic household etc. goods

Office Address & Contact

Registered Address:C/o Begbies Traynor, The Old Barn, Caverswall Park Caverswall Lan, Stoke On Trent, ST3 6HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary28 March 2000Active
Salt House Farm,Salters Lane, Werrington, Stoke-On-Trent, ST9 0DA

Director11 April 2000Active
The Gatehouse, Vaynor Farm, Narberth, SA67 8HE

Director14 September 2006Active
23 Quarry Close, Werrington, Stoke On Trent, ST9 0LA

Director12 September 2003Active
10 Mountsorrel Close, Trentham, Stoke On Trent, ST4 8TL

Director12 September 2003Active
The Cottage, Withington Green, Stoke On Trent, ST10 4PU

Director12 September 2003Active
3 Rangeley View, Stone, ST15 8YZ

Director12 September 2003Active
119 Drubbery Lane, Stoke On Trent, ST3 4BT

Director12 September 2003Active
36 Chestnut Avenue, Shavington, Crewe, CW2 5BJ

Director12 September 2003Active
31 London Road, Nantwich, CW5 6LJ

Director12 September 2003Active
21 Woodcock Lane, Mow Cop, Stoke On Trent, ST7 3NG

Director11 April 2000Active
Tudor Walls Manor Road, Madeley Park Wood, Newcastle, CW3 9PT

Director11 April 2000Active
50 Mulberry Way, Leek, ST13 5TL

Director12 September 2003Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director28 March 2000Active

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
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2015-10-02Restoration

Restoration order of court.

Download
2012-11-06Gazette

Gazette dissolved compulsary.

Download
2012-07-24Gazette

Gazette notice compulsary.

Download
2011-12-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-12-07Insolvency

Legacy.

Download
2011-10-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-09-29Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-09-25Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-09-25Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-09-25Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-02-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2007-10-26Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-08-31Insolvency

Liquidation receiver statement of affairs.

Download
2007-01-04Insolvency

Liquidation receiver administrative receivers report.

Download
2006-11-07Mortgage

Legacy.

Download
2006-11-07Mortgage

Legacy.

Download
2006-10-10Officers

Legacy.

Download
2006-10-02Officers

Legacy.

Download
2006-10-02Officers

Legacy.

Download
2006-09-27Address

Legacy.

Download
2006-09-26Insolvency

Legacy.

Download
2006-09-15Officers

Legacy.

Download

Copyright © 2024. All rights reserved.