TA MFG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTA MFG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01979171
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TA MFG LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TA MFG LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TA MFG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TA MFG LIMITED?

    Last Confirmation Statement Made Up ToDec 26, 2026
    Next Confirmation Statement DueJan 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 26, 2025
    OverdueNo

    What are the latest filings for TA MFG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas Wayne Miller on Sep 16, 2025

    2 pagesCH01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Thomas Miller as a director on Sep 16, 2025

    2 pagesAP01

    Full accounts made up to Sep 30, 2024

    41 pagesAA

    Confirmation statement made on Dec 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Confirmation statement made on Dec 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on Dec 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Confirmation statement made on Dec 26, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Sep 09, 2021

    • Capital: GBP 1,872
    3 pagesSH01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Confirmation statement made on Dec 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    26 pagesAA

    Confirmation statement made on Dec 26, 2019 with updates

    5 pagesCS01

    Appointment of Liza Sabol as a director on Oct 02, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 25, 2025Replaced AP01 WAS REPLACED ON 25/09/2025 AS IT WAS NOT PROPERLY DELIVERED

    Termination of appointment of Jonathan David Crandall as a director on Oct 02, 2019

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 10, 2019

    • Capital: GBP 1,862
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company allowed to make offer/agreement which may need rights granted 10/09/2019
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 29, 2019

    • Capital: GBP 1,600
    4 pagesSH01

    Full accounts made up to Sep 28, 2018

    27 pagesAA

    Termination of appointment of Albert Scott Yost as a director on May 30, 2019

    1 pagesTM01

    Who are the officers of TA MFG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    MILLER, Thomas Wayne
    Euclid Avenue
    Suite 1600
    44115 Cleveland
    1350
    Oh
    United States
    Director
    Euclid Avenue
    Suite 1600
    44115 Cleveland
    1350
    Oh
    United States
    United StatesAmerican340373200001
    SABOL, Liza Ann
    Euclid Avenue
    Suite 1600
    44115 Cleveland
    1350
    Oh
    United States
    Director
    Euclid Avenue
    Suite 1600
    44115 Cleveland
    1350
    Oh
    United States
    United StatesAmerican264393300001
    WYNNE, Sarah Louise
    Suite 1600
    Cleveland
    44115 Oh
    1350 Euclid Avenue
    United States
    Director
    Suite 1600
    Cleveland
    44115 Oh
    1350 Euclid Avenue
    United States
    United StatesAmerican257421160001
    GEORGE, Robert David
    Ne 8th Street
    Bellevue 98004
    10800
    Washington
    United States
    Secretary
    Ne 8th Street
    Bellevue 98004
    10800
    Washington
    United States
    American176649800001
    STEVENSON, Robert Wagner
    5316 East Mercer Way
    Mercer Island
    Washington 98040
    Usa
    Secretary
    5316 East Mercer Way
    Mercer Island
    Washington 98040
    Usa
    American46958330001
    MITRE SECRETARIES LIMITED
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Secretary
    Aldersgate Street
    EC1A 4DD London
    Mitre House, 160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    BARTON, Steve
    938 100th Avene Apt C312
    Bellevue
    Wa 98004
    Usa
    Director
    938 100th Avene Apt C312
    Bellevue
    Wa 98004
    Usa
    American89116910001
    CRANDALL, Jonathan David
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    Director
    E. 9th Street
    Suite 3000
    44114 Cleveland
    1301
    Oh
    United States
    United StatesAmerican257418830001
    CREMIN, Robert William
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    Director
    9226 South East 33rd Place
    Mercer Island
    Washington 98040
    Usa
    UsaAmerican67768140003
    CREMIN, Robert William
    13702 Ne 28th Se Bellevue
    FOREIGN Washington 98005
    Usa
    Director
    13702 Ne 28th Se Bellevue
    FOREIGN Washington 98005
    Usa
    American67768140001
    GANDELL, Peter
    375 West Arden Avenue
    FOREIGN Glendale
    California 91203
    Usa
    Director
    375 West Arden Avenue
    FOREIGN Glendale
    California 91203
    Usa
    Usa26528110001
    GENTLE, Rick Alan
    Valcour Drive
    Canyon County
    91387 California
    28018
    United States
    Director
    Valcour Drive
    Canyon County
    91387 California
    28018
    United States
    United StatesUnited States150268580001
    GEORGE, Robert David
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican133332220004
    JONES, George M
    410 Brockmont
    Glendale Ca 91202
    Usa
    Director
    410 Brockmont
    Glendale Ca 91202
    Usa
    American42596270001
    KAPLAN, Stephen Jules
    375 West Arden Avenue
    91209 Glendale
    Usa
    Director
    375 West Arden Avenue
    91209 Glendale
    Usa
    British36319040001
    KRING, Larry Albert
    3265 126th Ave Ne
    Bellevue
    Washington
    Wa 98005
    Director
    3265 126th Ave Ne
    Bellevue
    Washington
    Wa 98005
    American108012180001
    LARSON, Stephen
    13725 N E 34th Pl
    98005 Bellevue Washington 98005 Usa
    U S A
    Director
    13725 N E 34th Pl
    98005 Bellevue Washington 98005 Usa
    U S A
    Usa42475520001
    LAWRENCE, Richard Bradley
    4010 Lake Washington Blvd Se
    Bellevue
    Washington 98006
    Usa
    Director
    4010 Lake Washington Blvd Se
    Bellevue
    Washington 98006
    Usa
    United StatesAnmerican122574630001
    NOLAN, Stephen
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United StatesAmerican244169570002
    REUSSER, Curtis Carl
    New Street Square
    EC4A 3TW London
    5
    Director
    New Street Square
    EC4A 3TW London
    5
    United StatesAmerican187868730001
    YOST, Albert Scott
    N. Murray Lane
    99019 Liberty Lake
    1225
    Washington
    Usa
    Director
    N. Murray Lane
    99019 Liberty Lake
    1225
    Washington
    Usa
    United StatesAmerican149468560001

    What are the latest statements on persons with significant control for TA MFG LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0