UKBizDB.co.uk

TASSIBEE PROJECT

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

This company is commonly known as Tassibee Project. The company was founded 23 years ago and was given the registration number 04146484. The firm's registered office is in ROTHERHAM. You can find them at 36 Godstone Road, , Rotherham, South Yorkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:TASSIBEE PROJECT
Company Number:04146484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:36 Godstone Road, Rotherham, South Yorkshire, S60 2PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Rencliffe Avenue, Broom, Rotherham, S60 2RW

Secretary19 December 2008Active
36, Godstone Road, Rotherham, England, S60 2PU

Director11 September 2023Active
41 Broomfield Grove, Broom, Rotherham, S60 2SY

Director08 November 2002Active
2, Midland Court, Rotherham, England, S61 1SA

Director06 November 2019Active
30 Lymister Avenue, Rotherham, S60 3DD

Director01 December 2008Active
36, Godstone Road, Rotherham, England, S60 2PU

Director11 September 2023Active
36, Godstone Road, Rotherham, England, S60 2PU

Director11 September 2023Active
36, Godstone Road, Rotherham, England, S60 2PU

Director11 September 2023Active
27 Rencliffe Avenue, Broom, Rotherham, S60 2RW

Secretary23 January 2001Active
27, Stevenson Drive, Herringthorpe, Rotherham, Uk, S65 2LE

Director01 August 2011Active
47 Highgate, Sheffield, S9 1WL

Director16 January 2004Active
72 St Anns Road, Rotherham, S65 1PH

Director16 January 2004Active
73 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QG

Director24 January 2007Active
37 Broom Road, Rotherham, S60 2SW

Director23 January 2001Active
3 St Leonard's Lane, Eastwood, Rotherham, S65 1NU

Director23 January 2001Active
36, Godstone Road, Rotherham, United Kingdom, S60 2PU

Director26 July 2011Active
114 Handsworth Road, Sheffield, S9 4AE

Director23 January 2001Active
25 Oxford Street, Rotherham, S65 2DR

Director23 January 2001Active
144, St. Anns Road, Rotherham, England, S65 1RL

Director06 November 2019Active
36, Godstone Road, Rotherham, United Kingdom, S60 2PU

Director06 April 2012Active
36, Godstone Road, Rotherham, S60 2PU

Director18 April 2017Active
21 Lindley Street, Rotherham, S65 1RS

Director01 November 2005Active
22 Westwood Road, Sheffield, S11 7EY

Director08 February 2005Active
29 Ferham Road, Rotherham, S61 1AN

Director16 January 2004Active
36, Godstone Road, Rotherham, S60 2PU

Director01 September 2014Active
67 Moorgate Road, Rotherham, S60 2TP

Director23 January 2001Active
16 Norrels Drive, Broom, Rotherham, S60 2RD

Director07 March 2007Active

People with Significant Control

Mrs Sughra Begum
Notified on:25 November 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:36, Godstone Road, Rotherham, S60 2PU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.