UKBizDB.co.uk

TASSAGH MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Tassagh Management Services Limited. The company was founded 22 years ago and was given the registration number 04234283. The firm's registered office is in STOCKPORT. You can find them at 10 Dial Park Road, Offerton, Stockport, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TASSAGH MANAGEMENT SERVICES LIMITED
Company Number:04234283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:10 Dial Park Road, Offerton, Stockport, Cheshire, SK2 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Dialpark Road, Offerton, Stockport, SK2 7LS

Secretary13 February 2009Active
10 Dial Park Road, Offerton, Stockport, SK2 7LS

Director09 December 2016Active
10 Dial Park Road, Offerton, Stockport, SK2 7LS

Director16 February 2006Active
132 Marple Road, Offerton, Stockport, SK2 5ES

Secretary14 June 2001Active
132 Marple Road, Offerton, Stockport, SK2 5ES

Secretary16 February 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary14 June 2001Active
132 Marple Road, Offerton, Stockport, SK2 5ES

Director14 June 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director14 June 2001Active

People with Significant Control

Mr Colin Dean Neeson
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:10 Dial Park Road, Stockport, SK2 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Leighann Claire Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:10 Dial Park Road, Stockport, SK2 7LS
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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-21Accounts

Accounts with accounts type total exemption small.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-16Accounts

Accounts with accounts type total exemption small.

Download
2012-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.