UKBizDB.co.uk

TASS (EUROPE) LIMITED

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

This company is commonly known as Tass (europe) Limited. The company was founded 24 years ago and was given the registration number 03896302. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TASS (EUROPE) LIMITED
Company Number:03896302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
30, Finsbury Square, London, EC2A 1AG

Director09 September 2016Active
30, Finsbury Square, London, EC2A 1AG

Director07 April 2021Active
30, Finsbury Square, London, EC2A 1AG

Director30 November 2020Active
1 The Old Orchard, Wellesbourne, CV35 9RW

Secretary30 November 2004Active
Capital Tower, Capital Tower, 91 Waterloo Road, London, England, SE1 8RT

Secretary20 July 2006Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary01 April 2010Active
69 Wychwood Avenue, Knowle, Solihull, B93 9DL

Secretary30 November 2004Active
Menwith Hill Farm, Sheepcote Lane, Darley, Harrogate, HG3 2RW

Secretary01 January 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 December 1999Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director01 April 2010Active
1 The Old Orchard, Wellesbourne, CV35 9RW

Director30 November 2004Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2016Active
21 Oakfields Avenue, Knebworth, SG3 6NP

Director30 November 2004Active
Sandon House, Main Street, Bishampton, WR10 2LX

Director01 August 2005Active
Woodside 4 Gibbet Hill Road, Coventry, CV4 7AJ

Director01 August 2005Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director21 May 2010Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director20 July 2006Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director20 July 2006Active
Menwith Hill Farm, Sheepcote Lane, Darley, Harrogate, HG3 2RW

Director01 January 2000Active
The Stable House, Old Road Dunkeswick, Leeds, LS17 9HY

Director01 January 2000Active
Summerhill, Kemp Road, Swanland, North Ferriby, United Kingdom, HU14 3LY

Director01 January 2000Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 December 1999Active

People with Significant Control

Mitie Specialist Services (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-01Address

Change sail address company with new address.

Download
2022-01-07Address

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

Download
2022-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-02Capital

Capital statement capital company with date currency figure.

Download
2021-12-02Capital

Legacy.

Download
2021-12-02Insolvency

Legacy.

Download
2021-12-02Resolution

Resolution.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-28Accounts

Change account reference date company previous extended.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

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

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.