UKBizDB.co.uk

TAVISFORD LTD

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

This company is commonly known as Tavisford Ltd. The company was founded 17 years ago and was given the registration number 06122954. The firm's registered office is in LEEDS. You can find them at The Green Sand Foundary, 99 Water Lane, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TAVISFORD LTD
Company Number:06122954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director10 August 2020Active
Interiors House Unit 2b, Cranfield Road Lostock, Bolton, BL6 4SB

Secretary12 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 February 2007Active
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN

Director29 November 2019Active
Interiors House Unit 2b, Cranfield Road Lostock, Bolton, BL6 4SB

Director12 March 2007Active
Units 5-7 Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA

Director05 July 2016Active
Cavendish House, Cross Street, Sale, United Kingdom, M33 7BU

Director09 March 2018Active
Cavendish House, Cross Street, Sale, England, M33 7BU

Director03 April 2018Active
Interiors House Unit 2b, Cranfield Road Lostock, Bolton, BL6 4SB

Director12 March 2007Active
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director31 July 2021Active
Units 5-7 Bramley Business Park, Railsfield Rise, Leeds, England, LS13 3SA

Director10 August 2020Active
Lyme Green Business Park, Brunel Road, Macclesfield, England, SK11 0TA

Director31 July 2021Active
Interiors House Unit 2b, Cranfield Road Lostock, Bolton, BL6 4SB

Director12 March 2007Active
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN

Director29 November 2019Active
Interiors House Unit 2b, Cranfield Road Lostock, Bolton, BL6 4SB

Director01 November 2010Active
The Green Sand Foundary, 99 Water Lane, Leeds, England, LS11 5QN

Director28 August 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 February 2007Active

People with Significant Control

Southerns Group Interiors Limited
Notified on:20 October 2016
Status:Active
Country of residence:England
Address:Interiors House Unit 2b, Cranfield Road, Bolton, England, BL6 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Change account reference date company previous extended.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Address

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

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-18Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.