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

TARKA CONTROLS LIMITED

UNIT 12 TONGUE LANE INDUSTRIAL ESTATE, DEW POND LANE FAIRFIELD, BUXTON, DERBYSHIRE, SK17 7LF,
Company Registration Number
01004170
Private Limited Company
Active

Company Overview

About Tarka Controls Ltd
TARKA CONTROLS LIMITED was founded on 1971-03-08 and has its registered office in Buxton. The organisation's status is listed as "Active". Tarka Controls Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TARKA CONTROLS LIMITED
 
Legal Registered Office
UNIT 12 TONGUE LANE INDUSTRIAL ESTATE
DEW POND LANE FAIRFIELD
BUXTON
DERBYSHIRE
SK17 7LF
Other companies in SK17
 
Filing Information
Company Number 01004170
Company ID Number 01004170
Date formed 1971-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 14:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARKA CONTROLS 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 TARKA CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LEONARD COLLING
Company Secretary 2014-10-16
MICHAEL LEONARD COLLING
Director 2012-07-30
DAVID ANDREW SMITH
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES HOUGH
Company Secretary 1991-06-04 2014-10-16
JOHN WILLIAM GEORGE PREECE
Director 1979-01-23 2012-07-30
NEVILLE JOSEPH SALT
Director 1996-10-01 2009-07-30
NEIL DICKEN
Director 1996-10-01 2005-01-02
PETER CALLISTER
Director 1991-06-04 2002-01-30
IAIN GEORGE MCKIM PARKER
Director 1991-06-04 1999-02-28
RICHARD FREDERICK ATHERTON
Director 1991-06-04 1996-09-30
ARTHUR MALCOLM BLACKBURN
Director 1991-06-04 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LEONARD COLLING DUNFORD & PEARSON LTD Director 2015-12-31 CURRENT 2002-11-04 Active
MICHAEL LEONARD COLLING MONTGOMERY THERMOSTATS LIMITED Director 2012-06-18 CURRENT 1979-06-07 Active
MICHAEL LEONARD COLLING ST.DAVIDS ASSEMBLIES LIMITED Director 2010-03-18 CURRENT 1951-03-30 Active
MICHAEL LEONARD COLLING OTTER CONTROLS LIMITED Director 2008-12-15 CURRENT 1946-03-26 Active
DAVID ANDREW SMITH L.C. SWITCHGEAR LIMITED Director 2013-11-05 CURRENT 1999-08-23 Active
DAVID ANDREW SMITH L.C.S. HOLDINGS LIMITED Director 2013-11-05 CURRENT 2003-06-13 Active
DAVID ANDREW SMITH ST.DAVIDS ASSEMBLIES LIMITED Director 1996-10-01 CURRENT 1951-03-30 Active
DAVID ANDREW SMITH OTTER CONTROLS LIMITED Director 1996-10-01 CURRENT 1946-03-26 Active
DAVID ANDREW SMITH MONTGOMERY THERMOSTATS LIMITED Director 1996-10-01 CURRENT 1979-06-07 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
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2017-11-20MEM/ARTSARTICLES OF ASSOCIATION
2017-10-17RES01ADOPT ARTICLES 17/10/17
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 2841
2016-06-30AR0104/06/16 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2841
2015-07-09AR0104/06/15 ANNUAL RETURN FULL LIST
2014-10-16AP03Appointment of Mr Michael Leonard Colling as company secretary on 2014-10-16
2014-10-16TM02Termination of appointment of Richard James Hough on 2014-10-16
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2841
2014-06-18AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-18CH01Director's details changed for Mr Michael Leonard Colling on 2013-08-11
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AR0104/06/13 ANNUAL RETURN FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-01AP01DIRECTOR APPOINTED MR MICHAEL LEONARD COLLING
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PREECE
2012-07-23RES01ADOPT ARTICLES 23/07/12
2012-06-06AR0104/06/12 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0104/06/11 FULL LIST
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES HOUGH / 04/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANDREW SMITH / 04/06/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GEORGE PREECE / 04/06/2011
2010-11-08AUDAUDITOR'S RESIGNATION
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0104/06/10 FULL LIST
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR NEVILLE SALT
2009-06-23363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE PARK BUXTON DERBYSHIRE SK17 6TG
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-11-23AAFULL ACCOUNTS MADE UP TO 01/02/07
2007-07-10363sRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-03225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/06
2006-10-18AUDAUDITOR'S RESIGNATION
2006-10-16AUDAUDITOR'S RESIGNATION
2006-10-05AUDAUDITOR'S RESIGNATION
2006-07-04363sRETURN MADE UP TO 04/06/06; NO CHANGE OF MEMBERS
2006-06-02288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/05
2005-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-20363sRETURN MADE UP TO 04/06/05; CHANGE OF MEMBERS
2005-01-14288bDIRECTOR RESIGNED
2004-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/04
2004-07-05363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/03
2003-08-2888(2)RAD 22/07/03--------- £ SI 618@1=618 £ IC 2223/2841
2003-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-27363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-02363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-05-01288cDIRECTOR'S PARTICULARS CHANGED
2002-02-05288bDIRECTOR RESIGNED
2001-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/01
2001-06-28363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/00
2000-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-22363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 28/01/99
1999-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/99
1999-06-28363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-03-08288bDIRECTOR RESIGNED
1998-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/98
1998-07-02363sRETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS
1997-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/97
1997-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-01363sRETURN MADE UP TO 04/06/97; CHANGE OF MEMBERS
1996-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TARKA CONTROLS 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 TARKA CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1974-02-07 Satisfied OTHER CONTROLS LTD
INSTRUMENT OF CHARGE 1973-08-13 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
DEBENTURE 1972-03-13 Satisfied OTHER CONTROLS LTD
DEBENTURE 1972-03-13 Satisfied THE HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
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
2008-12-31

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 TARKA CONTROLS LIMITED

Intangible Assets
Patents
We have not found any records of TARKA CONTROLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARKA CONTROLS LIMITED
Trademarks
We have not found any records of TARKA CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARKA CONTROLS 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 (70100 - Activities of head offices) as TARKA CONTROLS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TARKA CONTROLS 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 TARKA CONTROLS 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 TARKA CONTROLS 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.