This company is commonly known as The Tall Group Of Companies Limited. The company was founded 16 years ago and was given the registration number 06548791. The firm's registered office is in RUNCORN. You can find them at Unit 2 Pembroke Court, Manor Park, Runcorn, Cheshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | THE TALL GROUP OF COMPANIES LIMITED |
---|---|---|
Company Number | : | 06548791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Pembroke Court, Manor Park, Runcorn, Cheshire, WA7 1TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY | Director | 30 December 2022 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY | Director | 30 December 2022 | Active |
Parseq, Lowton Way, Hellaby, Rotherham, England, S66 8RY | Director | 30 December 2022 | Active |
Fourth Floor, Brook House, 77 Fountain Street, Manchester, M2 2EE | Secretary | 29 March 2008 | Active |
2 The Rowans, Broughton, Chester, CH4 0TD | Secretary | 15 October 2008 | Active |
Charlcot 38 Hollin Lane, Styal, Wilmslow, SK9 4JH | Director | 15 October 2008 | Active |
Fourth Floor, Brook House, 77 Fountain Street, Manchester, M2 2EE | Director | 29 March 2008 | Active |
2 The Rowans, Broughton, Chester, CH4 0TD | Director | 15 October 2008 | Active |
10 Bowers Avenue, Urmston, Manchester, M41 5TG | Director | 19 November 2008 | Active |
53 Kidderminster Road, Bromsgrove, B61 7LA | Director | 19 November 2008 | Active |
7 Highfield Park, Heaton Mersey, Stockport, SK4 3HD | Director | 19 November 2008 | Active |
Parseq Limited | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parseq, Lowton Way, Rotherham, England, S66 8RY |
Nature of control | : |
|
Mr William Sydney David Lamb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Unit 2, Pembroke Court, Runcorn, WA7 1TJ |
Nature of control | : |
|
Mr Peter George Andrew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Unit 2, Pembroke Court, Runcorn, WA7 1TJ |
Nature of control | : |
|
Mr Philip Daniel Long | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | Unit 2, Pembroke Court, Runcorn, WA7 1TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type group. | Download |
2023-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Accounts | Accounts with accounts type small. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type group. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type group. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type group. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.