The Tambour Company Ltd.

General information

Name:

The Tambour Company Limited.

Office Address:

Dfw Associates 29 Park Square West LS1 2PQ Leeds

Number: 02909715

Incorporation date: 1994-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The The Tambour Company Ltd. business has been operating in this business for thirty years, having launched in 1994. Started with Registered No. 02909715, The Tambour Company is a Private Limited Company with office in Dfw Associates, Leeds LS1 2PQ. This firm has been on the market under three different names. The very first name, Wiremould, was changed on Thu, 7th Apr 1994 to Yorkshire Components. The current name, in use since 1995, is The Tambour Company Ltd.. This firm's principal business activity number is 68209 - Other letting and operating of own or leased real estate. The Tambour Company Limited. filed its latest accounts for the financial year up to March 31, 2020. The business most recent confirmation statement was released on March 17, 2020.

  • Previous company's names
  • The Tambour Company Ltd. 1995-10-13
  • Yorkshire Components Limited 1994-04-07
  • Wiremould Limited 1994-03-17

Financial data based on annual reports

Company staff

William W.

Role: Director

Appointed: 10 April 2010

Latest update: 25 October 2023

Anna W.

Role: Director

Appointed: 10 April 2010

Latest update: 25 October 2023

William W.

Role: Director

Appointed: 29 March 1994

Latest update: 25 October 2023

William W.

Role: Secretary

Appointed: 29 March 1994

Latest update: 25 October 2023

Jane W.

Role: Director

Appointed: 29 March 1994

Latest update: 25 October 2023

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 28 April 2021
Confirmation statement last made up date 17 March 2020
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 July 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2020-03-31 (AA)
filed on: 20th, October 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Broadacre Shaw Barn Lane

Post code:

LS22 6HF

City / Town:

Wetherby

HQ address,
2014

Address:

Broadacre Shaw Barn Lane

Post code:

LS22 6HF

City / Town:

Wetherby

HQ address,
2015

Address:

Broadacre Shaw Barn Lane

Post code:

LS22 6HF

City / Town:

Wetherby

HQ address,
2016

Address:

Broadacre Shaw Barn Lane

Post code:

LS22 6HF

City / Town:

Wetherby

Accountant/Auditor,
2016 - 2013

Name:

Queripel And Kettlewell Limited

Address:

The Barn Hall Mews Boston Spa

Post code:

LS23 6DT

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
30
Company Age

Closest Companies - by postcode