This company is commonly known as Tas Software Limited. The company was founded 49 years ago and was given the registration number 01194844. The firm's registered office is in . You can find them at North Park, Newcastle Upon Tyne, , . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | TAS SOFTWARE LIMITED |
---|---|---|
Company Number | : | 01194844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1974 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Park, Newcastle Upon Tyne, NE13 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Secretariat, The Sage Group Plc., Level 17, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Secretary | 01 March 2019 | Active |
3, Field Court, Grays Inn, London, WC1R 5EF | Director | 21 August 2020 | Active |
3, Field Court, Grays Inn, London, WC1R 5EF | Director | 21 August 2020 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Secretary | 29 June 2018 | Active |
15 Levings Close, Aylesbury, HP19 9UP | Secretary | - | Active |
Beechgrove, Acklington, Morpeth, NE65 9BY | Secretary | 21 November 2002 | Active |
22 Pembroke Avenue, Surbiton, KT5 8HP | Secretary | 01 May 1994 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Secretary | 31 July 2014 | Active |
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ | Secretary | 16 February 2001 | Active |
41 Langley Avenue, Surbiton, KT6 6QP | Secretary | - | Active |
North Park, Newcastle Upon Tyne, United Kingdom, NE13 9AA | Director | 16 September 2016 | Active |
39 Beverley Terrace, Cullercoats, North Shields, NE30 4NU | Director | 23 September 2003 | Active |
15 Levings Close, Aylesbury, HP19 9UP | Director | - | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 02 January 2018 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 11 January 2012 | Active |
The Coach House, Sandhoe, Hexam, NE46 4LU | Director | 16 February 2001 | Active |
28 Compton Way, Milliners Way, Witney, OX28 3AB | Director | 01 November 2004 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 21 June 2019 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 28 September 2007 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 12 December 2005 | Active |
3 George Washington Laan, Ryswyk 2285 Cg, Netherlands, FOREIGN | Director | - | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 29 June 2018 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 18 June 2015 | Active |
14 Elmfield Gardens, Gosforth, Newcastle Upon Tyne, NE3 4XB | Director | 25 November 2005 | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 16 March 2020 | Active |
Flat 11 49 Rutland Gate, London, SW7 1PL | Director | - | Active |
1 Summerhill Avenue, Newcastle Upon Tyne, NE3 5QJ | Director | 16 February 2001 | Active |
41 Langley Avenue, Surbiton, KT6 6QP | Director | - | Active |
North Park, Newcastle Upon Tyne, NE13 9AA | Director | 29 June 2018 | Active |
Sage (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C23 - 5 & 6 Cobalt Park Way, Cobalt Park, Newcastle Upon Tyne, United Kingdom, NE28 9EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-05 | Resolution | Resolution. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Capital | Legacy. | Download |
2022-04-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-05 | Insolvency | Legacy. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Address | Move registers to sail company with new address. | Download |
2021-07-28 | Address | Change sail address company with new address. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.