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

TACTICAL SOLUTIONS FS LIMITED

6 MARSH PARADE, NEWCASTLE UNDER LYME, ST5 1DU,
Company Registration Number
05085328
Private Limited Company
Active

Company Overview

About Tactical Solutions Fs Ltd
TACTICAL SOLUTIONS FS LIMITED was founded on 2004-03-26 and has its registered office in . The organisation's status is listed as "Active". Tactical Solutions Fs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TACTICAL SOLUTIONS FS LIMITED
 
Legal Registered Office
6 MARSH PARADE
NEWCASTLE UNDER LYME
ST5 1DU
Other companies in ST5
 
Previous Names
DEE SET MERCHANDISING LIMITED05/05/2020
Filing Information
Company Number 05085328
Company ID Number 05085328
Date formed 2004-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 06:20:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TACTICAL SOLUTIONS FS 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 TACTICAL SOLUTIONS FS LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN MACHIN
Company Secretary 2013-09-05
IAN DAVID ANDREWS
Director 2004-03-26
WILLIAM JOSHUA DAY
Director 2018-05-24
SIMON JOHN MACHIN
Director 2013-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER LATHAM
Company Secretary 2004-03-26 2013-09-05
WALTER LATHAM
Director 2004-03-26 2013-09-05
EAMONN PATRICK BYRNES
Director 2004-03-26 2010-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-26 2004-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID ANDREWS REKOGNISE.COM LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
IAN DAVID ANDREWS GLOW CONSUMER PRODUCTS UK LIMITED Director 2016-09-26 CURRENT 2014-10-06 Active
IAN DAVID ANDREWS RETAIL SOLUTIONS TRUSTEES LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
IAN DAVID ANDREWS WORKS WITH WATER NUTRACEUTICALS LIMITED Director 2014-05-01 CURRENT 2004-12-14 Active - Proposal to Strike off
IAN DAVID ANDREWS ETIQUS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
IAN DAVID ANDREWS THIRD PARTY RETAILING LIMITED Director 2013-09-05 CURRENT 2002-01-28 Active
IAN DAVID ANDREWS PASCALLE LIMITED Director 2010-04-19 CURRENT 2004-03-29 Liquidation
IAN DAVID ANDREWS CRAZY POPULAR PRODUCTS LIMITED Director 2009-09-30 CURRENT 2006-06-01 Dissolved 2017-11-14
IAN DAVID ANDREWS DEE SET HOME DELIVERY LIMITED Director 2004-03-26 CURRENT 2004-03-26 Active
IAN DAVID ANDREWS RETAIL SOLUTIONS (HOLDINGS) LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
IAN DAVID ANDREWS DEE SET LOGISTICS LIMITED Director 2003-06-01 CURRENT 2000-06-22 Active
IAN DAVID ANDREWS DEE SET CONFECTIONERY LIMITED Director 2003-06-01 CURRENT 2001-10-02 Active
WILLIAM JOSHUA DAY RETAIL SOLUTIONS (HOLDINGS) LIMITED Director 2018-05-24 CURRENT 2003-11-17 Active
WILLIAM JOSHUA DAY RETAIL SOLUTIONS TRUSTEES LIMITED Director 2018-05-24 CURRENT 2015-03-05 Active
WILLIAM JOSHUA DAY DEE SET LOGISTICS LIMITED Director 2018-05-24 CURRENT 2000-06-22 Active
WILLIAM JOSHUA DAY DEE SET HOME DELIVERY LIMITED Director 2018-05-24 CURRENT 2004-03-26 Active
WILLIAM JOSHUA DAY DEE SET CONFECTIONERY LIMITED Director 2018-05-24 CURRENT 2001-10-02 Active
WILLIAM JOSHUA DAY THIRD PARTY RETAILING LIMITED Director 2018-05-24 CURRENT 2002-01-28 Active
WILLIAM JOSHUA DAY PORTERBROOK INVESTMENTS II LIMITED Director 2015-01-27 CURRENT 2011-06-09 Dissolved 2016-05-24
WILLIAM JOSHUA DAY PORTERBROOK INVESTMENTS III LIMITED Director 2015-01-27 CURRENT 2011-06-09 Dissolved 2016-05-24
SIMON JOHN MACHIN DEE SET HOME DELIVERY LIMITED Director 2013-09-05 CURRENT 2004-03-26 Active
SIMON JOHN MACHIN PASCALLE LIMITED Director 2012-06-26 CURRENT 2004-03-29 Liquidation
SIMON JOHN MACHIN THIRD PARTY RETAILING LIMITED Director 2010-05-31 CURRENT 2002-01-28 Active
SIMON JOHN MACHIN RETAIL SOLUTIONS (HOLDINGS) LIMITED Director 2006-11-01 CURRENT 2003-11-17 Active
SIMON JOHN MACHIN DEE SET LOGISTICS LIMITED Director 2006-11-01 CURRENT 2000-06-22 Active
SIMON JOHN MACHIN DEE SET CONFECTIONERY LIMITED Director 2006-11-01 CURRENT 2001-10-02 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
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-04Memorandum articles filed
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-10-04RES01ADOPT ARTICLES 04/10/22
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2021-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 050853280002
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-07AP03Appointment of Mr Ian David Andrews as company secretary on 2020-05-06
2020-05-05RES15CHANGE OF COMPANY NAME 05/05/20
2020-04-30AP01DIRECTOR APPOINTED MR GREG ANTONY PHILLIPS
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ MAHMOOD
2020-04-30TM02Termination of appointment of Tariq Mahmood on 2020-04-30
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-09-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14AP01DIRECTOR APPOINTED MR TARIQ MAHMOOD
2019-08-14AP03Appointment of Mr Tariq Mahmood as company secretary on 2019-08-14
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSHUA DAY
2019-08-14TM02Termination of appointment of William Joshua Day on 2019-08-14
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-10-10AP03Appointment of Mr William Joshua Day as company secretary on 2018-10-10
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN MACHIN
2018-10-10TM02Termination of appointment of Simon John Machin on 2018-10-10
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AP01DIRECTOR APPOINTED MR WILLIAM JOSHUA DAY
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-08-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0126/03/16 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0126/03/14 ANNUAL RETURN FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MR SIMON JOHN MACHIN
2013-09-23AP03Appointment of Mr Simon John Machin as company secretary
2013-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY WALTER LATHAM
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WALTER LATHAM
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0126/03/13 FULL LIST
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0126/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER LATHAM / 27/03/2012
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-12AR0126/03/11 FULL LIST
2010-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN BYRNES
2010-06-03AR0126/03/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN PATRICK BYRNES / 26/03/2010
2010-06-03AD02SAIL ADDRESS CREATED
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER LATHAM / 26/03/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID ANDREWS / 25/03/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR WALTER LATHAM / 25/03/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN PATRICK BYRNES / 25/03/2010
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-21363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / EAMONN BYRNES / 24/03/2009
2008-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / EAMONN BYRNES / 25/03/2008
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-11363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-2188(2)RAD 09/12/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TACTICAL SOLUTIONS FS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TACTICAL SOLUTIONS FS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TACTICAL SOLUTIONS FS LIMITED

Intangible Assets
Patents
We have not found any records of TACTICAL SOLUTIONS FS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TACTICAL SOLUTIONS FS LIMITED
Trademarks
We have not found any records of TACTICAL SOLUTIONS FS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TACTICAL SOLUTIONS FS 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 (70229 - Management consultancy activities other than financial management) as TACTICAL SOLUTIONS FS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TACTICAL SOLUTIONS FS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TACTICAL SOLUTIONS FS 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 TACTICAL SOLUTIONS FS 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.