UKBizDB.co.uk

THE TAS PARTNERSHIP LIMITED

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

This company is commonly known as The Tas Partnership Limited. The company was founded 30 years ago and was given the registration number 02929880. The firm's registered office is in PRESTON. You can find them at Guildhall House, 59-61 Guildhall Street, Preston, Lancashire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE TAS PARTNERSHIP LIMITED
Company Number:02929880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Guildhall House, 59-61 Guildhall Street, Preston, Lancashire, PR1 3NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guildhall House, 59-61 Guildhall Street, Preston, PR1 3NU

Secretary26 September 2018Active
Guildhall House, 59-61 Guildhall Street, Preston, PR1 3NU

Director01 December 2016Active
20 Slyne Road, Skerton, Lancaster, LA1 2HU

Director17 October 1994Active
Venetia Lodge, 73 St Annes Road East, Lytham St Annes, FY8 1UR

Secretary02 December 2002Active
7 Primrose Grove, Preston, PR1 6HU

Secretary17 August 1994Active
20 Slyne Road, Skerton, Lancaster, LA1 2HU

Secretary10 April 1995Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 May 1994Active
Guildhall House, 59-61 Guildhall Street, Preston, PR1 3NU

Director01 June 2012Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Director07 September 1994Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 March 2006Active
Venetia Lodge, 73 St Annes Road East, Lytham St Annes, FY8 1UR

Director02 December 2002Active
7 Primrose Grove, Preston, PR1 6HU

Director17 August 1994Active
7 Primrose Grove, Preston, PR1 6HU

Director17 August 1994Active
Guildhall House, 59-61 Guildhall Street, Preston, PR1 3NU

Director01 December 2016Active
186 York Avenue, East Cowes, PO32 6BE

Director01 October 2001Active
11 Green Hill, Bath Road, Worcester, WR5 2AT

Director01 October 2001Active
Guildhall House, 59-61 Guildhall Street, Preston, PR1 3NU

Director12 December 2012Active
Guildhall House, 59-61 Guildhall Street, Preston, PR1 3NU

Director01 September 2010Active
4, St. Clares Avenue, Fulwood, Preston, England, PR2 8GQ

Director18 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 May 1994Active

People with Significant Control

Ms Sarah Huntley
Notified on:01 November 2016
Status:Active
Date of birth:July 1989
Nationality:British
Address:Guildhall House, 59-61 Guildhall Street, Preston, PR1 3NU
Nature of control:
  • Ownership of shares 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 (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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination secretary company with name termination date.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Termination director company with name termination date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.