Tachbrook Design Limited

General information

Name:

Tachbrook Design Ltd

Office Address:

Highdown House 11 Highdown Road Sydenham CV31 1XT Leamington Spa

Number: 04152883

Incorporation date: 2001-02-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tachbrook Design Limited can be contacted at Leamington Spa at Highdown House 11 Highdown Road. You can look up the company using the area code - CV31 1XT. This company has been in the field on the British market for 23 years. This firm is registered under the number 04152883 and its current status is active. The enterprise's principal business activity number is 43290 which means Other construction installation. Tachbrook Design Ltd released its latest accounts for the period that ended on 2022-08-31. The business latest annual confirmation statement was submitted on 2023-08-25.

Rachel S. and David S. are the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2007.

The companies that control this firm are: Tachbrook Design Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leamington Spa at 11 Highdown Road, Sydenham, CV31 1XT, Warwickshire and was registered as a PSC under the registration number 15017057.

Financial data based on annual reports

Company staff

Rachel S.

Role: Director

Appointed: 23 May 2007

Latest update: 13 April 2024

Rachel S.

Role: Secretary

Appointed: 02 February 2001

Latest update: 13 April 2024

David S.

Role: Director

Appointed: 02 February 2001

Latest update: 13 April 2024

People with significant control

Tachbrook Design Holdings Limited
Address: Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 15017057
Notified on 9 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rachel S.
Notified on 6 April 2016
Ceased on 9 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 9 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 June 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 12 May 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 November 2012
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to August 31, 2016 (AA)
filed on: 31st, May 2017
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
23
Company Age

Similar companies nearby

Closest companies