Company Information for T.A.M. DEVELOPMENTS LIMITED
PENTAGON HOUSE, CASTLE STREET, TROWBRIDGE, WILTSHIRE, BA14 8AU,
|
Company Registration Number
02018495
Private Limited Company
Active |
Company Name | |
---|---|
T.A.M. DEVELOPMENTS LIMITED | |
Legal Registered Office | |
PENTAGON HOUSE CASTLE STREET TROWBRIDGE WILTSHIRE BA14 8AU Other companies in BA14 | |
Company Number | 02018495 | |
---|---|---|
Company ID Number | 02018495 | |
Date formed | 1986-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-05 22:51:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER SUSAN POLLEDRI |
||
BARTOLOMEO POLLEDRI |
||
JENNIFER SUSAN POLLEDRI |
||
MARCO ANTONIO POLLEDRI |
||
SILVANA SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA POLLEDRI |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CH01 | Director's details changed for Mr Marco Antonio Polledri on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Marco Antonio Polledri on 2017-02-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 235000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 235000 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SILVANA SLATER | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/12/14 STATEMENT OF CAPITAL;GBP 235000 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 235000 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marco Antonio Polledri on 2012-12-26 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/11 FROM Evolution House 46 Castle Street Trowbridge Wiltshire BA14 8AY | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | Particulars of a mortgage or charge / charge no: 14 | |
AR01 | 30/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA POLLEDRI | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA POLLEDRI / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SUSAN POLLEDRI / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARTOLOMEO POLLEDRI / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANTONIO POLLEDRI / 01/11/2009 | |
AR01 | 30/11/08 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: EVOLUTION HOUSE 46 CASTLE STREET TROWBRIDGE WILTSHIRE BA14 8AY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/12/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
ORES04 | £ NC 100000/500000 30/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
AUD | AUDITOR'S RESIGNATION |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
Bank Borrowings Overdrafts | 2012-04-30 | £ 64,592 |
---|---|---|
Creditors Due After One Year | 2012-05-01 | £ 746,363 |
Creditors Due After One Year | 2011-05-01 | £ 880,309 |
Creditors Due Within One Year | 2012-05-01 | £ 105,538 |
Creditors Due Within One Year | 2011-05-01 | £ 134,101 |
Other Creditors Due Within One Year | 2011-05-01 | £ 18,993 |
Taxation Social Security Due Within One Year | 2011-05-01 | £ 40,367 |
Trade Creditors Within One Year | 2011-05-01 | £ 3,235 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.A.M. DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 235,000 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 235,000 |
Cash Bank In Hand | 2012-05-01 | £ 364 |
Cash Bank In Hand | 2011-05-01 | £ 3,060 |
Current Assets | 2012-05-01 | £ 445,711 |
Current Assets | 2011-05-01 | £ 574,866 |
Debtors | 2012-05-01 | £ 445,347 |
Debtors | 2011-05-01 | £ 571,806 |
Fixed Assets | 2012-05-01 | £ 1,968,000 |
Fixed Assets | 2011-05-01 | £ 1,968,000 |
Other Debtors | 2011-05-01 | £ 566,105 |
Secured Debts | 2012-05-01 | £ 746,363 |
Shareholder Funds | 2012-05-01 | £ 1,555,643 |
Shareholder Funds | 2011-05-01 | £ 1,528,456 |
Tangible Fixed Assets | 2012-05-01 | £ 1,968,000 |
Tangible Fixed Assets | 2011-05-01 | £ 1,968,000 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Preventative Property Maintenance |
Wiltshire Council | |
|
Premises Rental / Hire Charges |
Wiltshire Council | |
|
Premises Rental / Hire Charges |
Wiltshire Council | |
|
Premises Rental / Hire Charges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | T.A.M. DEVELOPMENTS LIMITED | Event Date | 2011-05-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |