Tailored Fire & Security Group Limited

General information

Name:

Tailored Fire & Security Group Ltd

Office Address:

Suite 5, 2nd Floor, Bulman House Regent Centre NE3 3LS Gosforth

Number: 05238812

Incorporation date: 2004-09-22

End of financial year: 31 December

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

05238812 is a reg. no. assigned to Tailored Fire & Security Group Limited. This company was registered as a Private Limited Company on 2004-09-22. This company has been active on the British market for the last 20 years. The enterprise could be gotten hold of in Suite 5, 2nd Floor, Bulman House Regent Centre in Gosforth. The office's postal code assigned is NE3 3LS. The enterprise's declared SIC number is 64209, that means Activities of other holding companies n.e.c.. Its most recent filed accounts documents were submitted for the period up to 2021-12-31 and the latest confirmation statement was released on 2022-05-03.

As for the firm, just about all of director's assignments have so far been done by Anthony W. who was designated to this position nineteen years ago. For one year Andrew O., had been fulfilling assigned duties for the following firm up until the resignation in 2023. In addition a different director, including Susan M. gave up the position on 2022-09-30.

Financial data based on annual reports

Company staff

Anthony W.

Role: Director

Appointed: 17 October 2005

Latest update: 18 March 2024

People with significant control

The companies with significant control over this firm are as follows: Tailored Fire & Security Group Holdings Limited owns over 3/4 of company shares. This business can be reached in Oldham at Oldham Broadway Business Park, Chadderton, OL9 9XB and was registered as a PSC under the reg no 13480846.

Tailored Fire & Security Group Holdings Limited
Address: Howarth Court Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Registar Of Companies (England & Wales)
Registration number 13480846
Notified on 12 November 2021
Nature of control:
over 3/4 of shares
Anthony W.
Notified on 22 September 2016
Ceased on 12 November 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 May 2023
Confirmation statement last made up date 03 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 17 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit 4 Howarth Court Broadway Business Park Oldham Greater Manchester OL9 9XB England on 2023/06/15 to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth NE3 3LS (AD01)
filed on: 15th, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 1, Fifth Street The Village Trafford Park

Post code:

M17 1JX

City / Town:

Manchester

HQ address,
2014

Address:

Unit 1, Fifth Street The Village Trafford Park

Post code:

M17 1JX

City / Town:

Manchester

HQ address,
2015

Address:

Unit 1, Fifth Street The Village Trafford Park

Post code:

M17 1JX

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
  • 84250 : Fire service activities
19
Company Age

Closest Companies - by postcode