Tachograph Services Limited

General information

Name:

Tachograph Services Ltd

Office Address:

7-8 Raleigh Walk Waterfront 2000 Brigantine Place CF10 4LN Cardiff

Number: 07200174

Incorporation date: 2010-03-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07200174 is the reg. no. for Tachograph Services Limited. The firm was registered as a Private Limited Company on 2010-03-23. The firm has been active on the British market for fourteen years. This business can be contacted at 7-8 Raleigh Walk Waterfront 2000 Brigantine Place in Cardiff. It's post code assigned to this place is CF10 4LN. The firm's principal business activity number is 49410 - Freight transport by road. Tachograph Services Ltd filed its account information for the period that ended on December 31, 2022. Its latest annual confirmation statement was released on March 23, 2023.

As stated, this specific company was formed in 2010 and has so far been managed by ten directors, out of whom three (Antony L., Anthony M. and John W.) are still participating in the company's duties.

Financial data based on annual reports

Company staff

Antony L.

Role: Director

Appointed: 06 December 2023

Latest update: 21 February 2024

Anthony M.

Role: Director

Appointed: 19 October 2021

Latest update: 21 February 2024

John W.

Role: Director

Appointed: 19 October 2021

Latest update: 21 February 2024

People with significant control

The companies that control this firm are: Isotank Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redcar at Dormanstown, TS10 5JU and was registered as a PSC under the registration number 01448387.

Isotank Services Limited
Address: Limerick Road Dormanstown, Redcar, TS10 5JU, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01448387
Notified on 19 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter R.
Notified on 24 March 2020
Ceased on 19 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Bethan W.
Notified on 6 April 2016
Ceased on 24 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 July 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 June 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 9 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on December 6, 2023 (TM01)
filed on: 6th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

7 - 8 Raleigh Walk

Post code:

CF104LN

City / Town:

Cardiff

HQ address,
2014

Address:

7 - 8 Raleigh Walk

Post code:

CF104LN

City / Town:

Cardiff

HQ address,
2015

Address:

7 - 8 Raleigh Walk

Post code:

CF104LN

City / Town:

Cardiff

HQ address,
2016

Address:

7 - 8 Raleigh Walk

Post code:

CF104LN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
14
Company Age

Similar companies nearby

Closest companies