Tariffsign Limited

General information

Name:

Tariffsign Ltd

Office Address:

Alton House 66 High Street HA6 1BL Northwood

Number: 01892043

Incorporation date: 1985-03-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tariffsign Limited, a Private Limited Company, with headquarters in Alton House, 66 High Street in Northwood. The zip code HA6 1BL. This company was set up on 5th March 1985. The firm's registration number is 01892043. The company's classified under the NACE and SIC code 41100 and their NACE code stands for Development of building projects. August 31, 2022 is the last time when company accounts were filed.

In order to satisfy their clientele, the company is consistently supervised by a body of two directors who are Christopher M. and Peter R.. Their joint efforts have been of crucial importance to this company for thirty three years. In order to support the directors in their duties, this particular company has been utilizing the skillset of Christopher M. as a secretary.

Executives who have control over the firm are as follows: Christopher M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher M.

Role: Secretary

Latest update: 19 January 2024

Christopher M.

Role: Director

Appointed: 31 August 1991

Latest update: 19 January 2024

Peter R.

Role: Director

Appointed: 31 August 1991

Latest update: 19 January 2024

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 February 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 14 January 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 November 2016
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 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 22 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 January 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
39
Company Age

Similar companies nearby

Closest companies