UKBizDB.co.uk

TAMWORTH COMMUNITY TRANSPORT SERVICES

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

This company is commonly known as Tamworth Community Transport Services. The company was founded 25 years ago and was given the registration number 03572132. The firm's registered office is in TAMWORTH. You can find them at 1 King Street, King Street, Tamworth, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:TAMWORTH COMMUNITY TRANSPORT SERVICES
Company Number:03572132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 King Street, King Street, Tamworth, England, B79 7DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fir Tree Close, Tamworth, England, B79 8NL

Director13 March 2018Active
38, 38 Penny Court, Rosy Cross, Tamworth, England, B79 7QT

Director29 May 1998Active
9 Browns Lane, Tamworth, B79 8TB

Director17 April 2007Active
9 Browns Lane, Tamworth, B79 8TB

Director29 May 1998Active
1 Briar, Glascote, Tamworth, B77 4DX

Director29 May 1998Active
31 Croft Road, Atherstone, CV9 1HG

Secretary29 May 1998Active
31, Sykesmoor, Wilnecote, Tamworth, B77 4LE

Director11 August 2009Active
96 Masefield Drive, Leyfields, Tamworth, B79 8DD

Director05 June 2007Active
29, Mercia Close, Tamworth, B79 8LZ

Director23 September 2008Active
10 Browns Lane, Tamworth, B79 8TE

Director08 July 1998Active
7 Carisbrooke, Glascote Heath, Tamworth, B77 2EP

Director01 April 2004Active
21 Castle Close, Glascote, Tamworth, B77 3EH

Director19 April 2005Active
29 Hawthorne Avenue, Gillway, Tamworth, B79 8QE

Director29 May 1998Active
20 Davis Road, Tamworth, B77 3HP

Director07 July 1998Active
292a Masefield Drive, Tamworth, B79 8JF

Director29 May 1998Active
47 Manor Road, Mile Oak, Tamworth, B78 3NB

Director14 February 2003Active
47 Manor Road, Mile Oak, Tamworth, B78 3NB

Director29 May 1998Active
11 Collett, Glascote Heath, Tamworth, B77 2DY

Director11 April 2006Active
Kilndown, Lichfield Road, Hopwas, Tamworth, B78 3AN

Director31 March 2001Active
27, Hawthorne Avenue, Tamworth, England, B79 8QE

Director29 November 2018Active
9 Browns Lane, Tamworth, B79 8TB

Director29 May 1998Active
38, Beech Road, Gillway, Tamworth, B79 8QG

Director30 June 2009Active
Carnegie Centre Corporation, Street, Tamworth, Staffs, B79 7DN

Director21 July 2011Active
35, Kirtus, Dosthill, Tamworth, B77 1NX

Director01 February 2002Active
40 Queens Way, Gillway, Tamworth, B79 8QN

Director29 May 1998Active
8, Lakeside Drive, Norton Canes, Cannock, WS11 9RH

Director23 September 2008Active
Wilnecote Hall, Wilnecote, Tamworth, B77 5BP

Director07 July 1998Active

People with Significant Control

Mrs Dene Templeman
Notified on:30 April 2016
Status:Active
Date of birth:February 1948
Nationality:English
Country of residence:England
Address:16, Office 1, Tamworth, England, B79 7HL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-10Address

Change registered office address company with date old address new address.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Officers

Termination director company with name termination date.

Download
2017-02-02Address

Change registered office address company with date old address new address.

Download
2017-02-02Address

Change registered office address company with date old address new address.

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2016-11-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.