Active
Company Information for TAYEMM22 LIMITED
Norfolk House, Stafford Lane, Sheffield, S2 5HR,
|
Company Registration Number
08803693
Private Limited Company
Active |
Company Name | |
---|---|
TAYEMM22 LIMITED | |
Legal Registered Office | |
Norfolk House Stafford Lane Sheffield S2 5HR Other companies in S11 | |
Company Number | 08803693 | |
---|---|---|
Company ID Number | 08803693 | |
Date formed | 2013-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-05-31 | |
Account next due | 2024-02-29 | |
Latest return | 2021-12-06 | |
Return next due | 2022-12-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-22 04:31:42 |
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 |
---|---|---|
GEORGE KELVIN FALLOW |
||
MICHAEL JOHN GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CRAWFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WMA ARCHITECTS LIMITED | Director | 2014-08-08 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
WARD MCHUGH ASSOCIATES LIMITED | Director | 2014-08-08 | CURRENT | 1997-05-06 | Liquidation | |
WMA ARCHITECTS LIMITED | Director | 2014-08-08 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
WARD MCHUGH ASSOCIATES LIMITED | Director | 2014-08-08 | CURRENT | 1997-05-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KELVIN FALLOW / 28/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/16 FROM Montague House 294 Cemetery Road Sheffield South Yorkshire S11 8FT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GILL / 28/04/2016 | |
AA01 | Current accounting period extended from 31/12/15 TO 31/05/16 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KELVIN FALLOW / 08/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/14 FROM 20 Arundel Gate Sheffield South Yorkshire S1 2PP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GILL / 08/08/2014 | |
SH01 | 08/08/14 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN GILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CRAWFORD | |
AP01 | DIRECTOR APPOINTED GEORGE KELVIN FALLOW | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 TAYEMM22 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TAYEMM22 LIMITED are:
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. |