UKBizDB.co.uk

T.A.S. (PROPERTY LEASING) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:36 High Street, Cleethorpes, South Humberside, DN35 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR

Secretary-Active
107, Cleethorpe Road, Grimsby, United Kingdom, DN31 3ER

Director27 July 2010Active
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR

Director01 October 2005Active
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR

Director01 October 2005Active
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR

Director-Active
The Old Vicarage Church Lane, Tetney, Grimsby, DN36 5JX

Secretary05 October 2001Active
Westfield House Thoresby Road, Tetney, Grimsby, DN36 5JL

Director18 January 2006Active
Westfield House Thoresby Road, Tetney, Grimsby, DN36 5JL

Director05 October 2001Active
12 Hardys Road, Cleethorpes, DN35 0DH

Director18 January 2006Active
302a, Station Road, New Waltham, Grimsby, England, DN36 4QR

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Address

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

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.