Company Information for TAMESIDE INK COMPANY LTD
C/O Monetta, 232 Stamford Street Central, Ashton-Under-Lyne, OL6 7NQ,
|
Company Registration Number
05080022
Private Limited Company
Active |
Company Name | |
---|---|
TAMESIDE INK COMPANY LTD | |
Legal Registered Office | |
C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ Other companies in OL6 | |
Company Number | 05080022 | |
---|---|---|
Company ID Number | 05080022 | |
Date formed | 2004-03-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-03-22 | |
Return next due | 2025-04-05 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB838470601 |
Last Datalog update: | 2024-04-10 14:51:16 |
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 |
---|---|---|
JULIE MICHELLE DYSON |
||
JULIE MICHELLE DYSON |
||
JACQUELINE KELLY YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 10/04/24 FROM C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MICHELLE DYSON / 22/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KELLY YATES / 22/03/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE MICHELLE DYSON on 2014-03-22 | |
CH01 | Director's details changed for Jacqueline Kelly Yates on 2013-11-26 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KELLY YATES / 22/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MICHELLE DYSON / 22/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 30 LIME GROVE DROYLSDEN MANCHESTER OL6 7TW | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/05 | |
363s | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 30 LYME GROVE DROYLSDEN MANCHESTER M43 6EY | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/03/04--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 2,002 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 4,404 |
Creditors Due Within One Year | 2013-04-30 | £ 141,067 |
Creditors Due Within One Year | 2012-04-30 | £ 167,118 |
Provisions For Liabilities Charges | 2013-04-30 | £ 4,516 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,236 |
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 TAMESIDE INK COMPANY LTD
Cash Bank In Hand | 2013-04-30 | £ 25,675 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 37,514 |
Current Assets | 2013-04-30 | £ 190,678 |
Current Assets | 2012-04-30 | £ 207,122 |
Debtors | 2013-04-30 | £ 133,557 |
Debtors | 2012-04-30 | £ 136,816 |
Shareholder Funds | 2013-04-30 | £ 72,665 |
Shareholder Funds | 2012-04-30 | £ 57,996 |
Stocks Inventory | 2013-04-30 | £ 31,446 |
Stocks Inventory | 2012-04-30 | £ 32,792 |
Tangible Fixed Assets | 2013-04-30 | £ 29,572 |
Tangible Fixed Assets | 2012-04-30 | £ 26,632 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants) as TAMESIDE INK COMPANY LTD 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. |