This company is commonly known as T.a.s. (property Leasing) Limited. The company was founded 46 years ago and was given the registration number 01352769. The firm's registered office is in SOUTH HUMBERSIDE. You can find them at 36 High Street, Cleethorpes, South Humberside, . This company's SIC code is 41100 - Development of building projects.
Name | : | T.A.S. (PROPERTY LEASING) LIMITED |
---|---|---|
Company Number | : | 01352769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 High Street, Cleethorpes, South Humberside, DN35 8JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR | Secretary | - | Active |
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER | Director | 27 July 2010 | Active |
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR | Director | 01 October 2005 | Active |
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR | Director | 01 October 2005 | Active |
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR | Director | - | Active |
The Old Vicarage Church Lane, Tetney, Grimsby, DN36 5JX | Secretary | 05 October 2001 | Active |
Westfield House Thoresby Road, Tetney, Grimsby, DN36 5JL | Director | 18 January 2006 | Active |
Westfield House Thoresby Road, Tetney, Grimsby, DN36 5JL | Director | 05 October 2001 | Active |
12 Hardys Road, Cleethorpes, DN35 0DH | Director | 18 January 2006 | Active |
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR | Director | - | Active |
Mr Robert George Smith | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER |
Nature of control | : |
|
Mr Jared James Smith | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER |
Nature of control | : |
|
Mrs Amanda Nearney | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER |
Nature of control | : |
|
Mrs Susan Elizabeth Smith | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | 36 High Street, South Humberside, DN35 8JN |
Nature of control | : |
|
Mr Graham Walter Smith | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | 36 High Street, South Humberside, DN35 8JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.