Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAMACREST LIMITED
Company Information for

TAMACREST LIMITED

15/17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU,
Company Registration Number
03525888
Private Limited Company
Active

Company Overview

About Tamacrest Ltd
TAMACREST LIMITED was founded on 1998-03-12 and has its registered office in West Midlands. The organisation's status is listed as "Active". Tamacrest Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAMACREST LIMITED
 
Legal Registered Office
15/17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU
Other companies in DY8
 
Filing Information
Company Number 03525888
Company ID Number 03525888
Date formed 1998-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMACREST LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERDINGTON ADMINISTRATION SERVICES LIMITED   YOUR FD FRANCHISING LIMITED   YOUR FINANCIAL DIRECTOR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAMACREST LIMITED

Current Directors
Officer Role Date Appointed
DAVID BONE
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH DAVID NICHOLAS BONE
Company Secretary 1998-03-12 2012-09-24
BARRY MARSHALL NICHOLLS
Director 1998-03-12 2009-09-11
ASHOK BHARDWAJ
Nominated Secretary 1998-03-12 1998-04-08
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-03-12 1998-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BONE SEAMET LTD Director 2013-12-04 CURRENT 2013-12-04 Dissolved 2016-01-05
DAVID BONE OCEAN RESOURCE LIMITED Director 2008-02-14 CURRENT 2008-02-14 Liquidation
DAVID BONE OCEAN ENERGY AND RESOURCE LIMITED Director 2003-07-04 CURRENT 2003-07-04 Active
DAVID BONE OCEAN SYNERGY LIMITED Director 2003-04-10 CURRENT 2003-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0329/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-04-0528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-14CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-05-16AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2022-03-03PSC04Change of details for Mr. David Bone as a person with significant control on 2022-01-01
2022-03-03CH01Director's details changed for Mr David Bone on 2022-01-01
2021-10-12AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-08-11AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-11-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0112/03/16 ANNUAL RETURN FULL LIST
2015-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0112/03/15 ANNUAL RETURN FULL LIST
2014-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0112/03/14 ANNUAL RETURN FULL LIST
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-06-24AR0112/03/13 ANNUAL RETURN FULL LIST
2012-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-10-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH BONE
2012-06-25SH0125/06/12 STATEMENT OF CAPITAL GBP 100
2012-05-25AA01Previous accounting period shortened from 30/06/12 TO 29/02/12
2012-04-04AR0112/03/12 ANNUAL RETURN FULL LIST
2012-04-04CH01Director's details changed for David Bone on 2011-06-01
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0112/03/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-08CH01Director's details changed for David Bone on 2011-02-28
2010-05-10AR0112/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BONE / 12/03/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR BARRY NICHOLLS
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY NICHOLLS / 13/03/2008
2008-05-02363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-01AA30/06/07 TOTAL EXEMPTION FULL
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 62 BRIDGNORTH ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3PA
2007-06-05363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-02363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-21363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 27A WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN
2004-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24288aNEW DIRECTOR APPOINTED
2003-03-31363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-14287REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 62 BRIDGNORTH ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3PA
2002-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-17363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 370 COURT OAK ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B32 2DY
2002-01-08DISS40STRIKE-OFF ACTION DISCONTINUED
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-10-09GAZ1FIRST GAZETTE
2000-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-03-29225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-29363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1998-05-01395PARTICULARS OF MORTGAGE/CHARGE
1998-04-23288aNEW DIRECTOR APPOINTED
1998-04-22287REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1998-04-22288aNEW SECRETARY APPOINTED
1998-04-15SRES01ADOPT MEM AND ARTS 08/04/98
1998-04-15288bSECRETARY RESIGNED
1998-04-15288bDIRECTOR RESIGNED
1998-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TAMACREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2001-10-09
Fines / Sanctions
No fines or sanctions have been issued against TAMACREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-28 Outstanding HSBC BANK PLC
DEBENTURE 2004-05-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-04-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAMACREST LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TAMACREST LIMITED

TAMACREST LIMITED has registered 7 patents

GB2480155 , GB2491546 , GB2385833 , GB2471531 , GB2388617 , GB2388820 , GB2395510 ,

Domain Names
We do not have the domain name information for TAMACREST LIMITED
Trademarks
We have not found any records of TAMACREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMACREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TAMACREST LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TAMACREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTAMACREST LIMITEDEvent Date2001-10-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAMACREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAMACREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.