TAMWORTH ASSETS LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
TAMWORTH ASSETS LIMITED is a Private Limited Company from WORCESTER and has the status: Dissolved - no longer trading.
TAMWORTH ASSETS LIMITED was incorporated 34 years ago on 10/08/1989 and has the registered number: 02412609. The accounts status is UNAUDITED ABRIDGED.
TAMWORTH ASSETS LIMITED was incorporated 34 years ago on 10/08/1989 and has the registered number: 02412609. The accounts status is UNAUDITED ABRIDGED.
TAMWORTH ASSETS LIMITED - WORCESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
WHITTINGTON HALL
WORCESTER
WORCESTERSHIRE
WR5 2ZX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PEMBERSTONE (SECRETARIES) LIMITED | Corporate Secretary | 2001-12-01 | CURRENT | ||
MR MARK ANDREW REYNOLDS | Apr 1967 | British | Director | 2010-10-01 | CURRENT |
MR ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2010-10-01 | CURRENT |
PEMBERSTONE (DIRECTORS) LIMITED | Corporate Director | 2001-12-01 UNTIL 2010-10-01 | RESIGNED | ||
MR. GORDON DOUGLAS MILLER | Apr 1943 | British | Director | RESIGNED | |
IAN MAITLAND HUME | Dec 1937 | British | Director | RESIGNED | |
NICHOLAS PATRICK HARE | Aug 1955 | British | Director | 1995-03-01 UNTIL 1997-04-01 | RESIGNED |
MR ANDREW JOHN BRUCKLAND | Mar 1955 | British | Director | 1997-06-18 UNTIL 2001-12-01 | RESIGNED |
ANDREW MARTIN BARKER | Mar 1965 | British | Director | 1997-06-18 UNTIL 2001-12-01 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 1997-06-18 UNTIL 2001-12-01 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 2010-10-01 UNTIL 2020-07-01 | RESIGNED |
ROBERT ANTHONY LO | Dec 1951 | British | Nominee Director | RESIGNED | |
MR PETER CHARLES MICHAEL DIMENT | Aug 1933 | British | Secretary | RESIGNED | |
JACQUELINE ANNE DOWDESWELL | May 1967 | Secretary | 1996-11-22 UNTIL 1997-07-04 | RESIGNED | |
ANGELI ASHA GULHANE | Secretary | 1994-03-01 UNTIL 1996-11-22 | RESIGNED | ||
CIM MANAGEMENT LIMITED | Secretary | 1997-07-04 UNTIL 2001-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pgl (201) Limited | 2016-04-06 | Worcester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TAMWORTH ASSETS LIMITED | 2022-09-08 | 31-12-2021 | £2,938,761 equity |
TAMWORTH ASSETS LIMITED | 2021-09-17 | 31-12-2020 | £2,938,761 equity |
TAMWORTH ASSETS LIMITED | 2020-12-17 | 31-12-2019 | £2,938,761 equity |
TAMWORTH ASSETS LIMITED | 2019-09-04 | 31-12-2018 | £2,938,761 equity |
TAMWORTH ASSETS LIMITED | 2018-08-14 | 31-12-2017 | £2,938,761 equity |
Abbreviated Company Accounts - TAMWORTH ASSETS LIMITED | 2016-07-15 | 31-12-2015 | £2,938,761 equity |
Abbreviated Company Accounts - TAMWORTH ASSETS LIMITED | 2015-09-10 | 31-12-2014 | £2,938,761 equity |