Company Information for TAILORED 4 BUSINESS LIMITED
14 Gelliwastad Road, Pontypridd, Rct, CF37 2BW,
|
Company Registration Number
05310352
Private Limited Company
Active |
Company Name | ||
---|---|---|
TAILORED 4 BUSINESS LIMITED | ||
Legal Registered Office | ||
14 Gelliwastad Road Pontypridd Rct CF37 2BW Other companies in CF37 | ||
Previous Names | ||
|
Company Number | 05310352 | |
---|---|---|
Company ID Number | 05310352 | |
Date formed | 2004-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-04-22 | |
Return next due | 2024-05-06 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-10 17:13:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JULIAN JOHN |
||
DAVID JULIAN JOHN |
||
NICHOLAS PAUL MAHONEY |
||
MEE HUNG TENG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE SMITH |
Company Secretary | ||
ANDREW SMITH |
Director | ||
CATHERINE SMITH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SULLIVANS ASSOCIATES LTD | Director | 2007-08-06 | CURRENT | 1996-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS PRISCILLA MEE HUNG TENG / 23/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MAHONEY / 23/04/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR DAVID JULIAN JOHN / 23/04/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
AA01 | Current accounting period shortened from 31/12/16 TO 31/07/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 60 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Priscilla Mee Hung Teng on 2011-05-31 | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/01/2011 | |
CERTNM | Company name changed groundwork maintenance LIMITED\certificate issued on 19/05/11 | |
AP01 | DIRECTOR APPOINTED MR DAVID JULIAN JOHN | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR DAVID JULIAN JOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH | |
AP01 | DIRECTOR APPOINTED MRS PRISCILLA MEE HUNG TENG | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PAUL MAHONEY | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 60 | |
AR01 | 10/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SMITH / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due Within One Year | 2012-12-31 | £ 3,407 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 1,443 |
Creditors and other liabilities
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 TAILORED 4 BUSINESS LIMITED
Cash Bank In Hand | 2012-12-31 | £ 3,877 |
---|---|---|
Current Assets | 2012-12-31 | £ 4,103 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as TAILORED 4 BUSINESS LIMITED are:
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. |