TACK SALES AND MARKETING TRAINING LIMITED

TACK SALES AND MARKETING TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTACK SALES AND MARKETING TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03195655
    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 TACK SALES AND MARKETING TRAINING LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TACK SALES AND MARKETING TRAINING LIMITED located?

    Registered Office Address
    Unit A The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Derbyshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TACK SALES AND MARKETING TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 145 LIMITEDMay 08, 1996May 08, 1996

    What are the latest accounts for TACK SALES AND MARKETING TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TACK SALES AND MARKETING TRAINING LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueNo

    What are the latest filings for TACK SALES AND MARKETING TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Draefern House Dunston Court Dunston Road Chesterfield S41 8NL England to Unit a the Glass Yard Sheffield Road Chesterfield Derbyshire S41 8JY on Mar 27, 2023

    1 pagesAD01

    Appointment of Mr Iain John Pickering as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Steven John Cook as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr Iain John Pickering as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Steven John Cook as a secretary on Mar 01, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Appointment of Mr Steven John Cook as a secretary on Aug 06, 2020

    2 pagesAP03

    Termination of appointment of Jane Elizabeth Brewin as a director on Aug 06, 2020

    1 pagesTM01

    Appointment of Mr Steven John Cook as a director on Aug 06, 2020

    2 pagesAP01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Peter O'brien as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Bev Marie White as a director on Oct 18, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Ms Bev Marie White as a director on Apr 05, 2018

    2 pagesAP01

    Who are the officers of TACK SALES AND MARKETING TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PICKERING, Iain John
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Secretary
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    306552300001
    O'BRIEN, James Peter
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Director
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    EnglandBritishManaging Director263540090001
    PICKERING, Iain John
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    Director
    The Glass Yard
    Sheffield Road
    S41 8JY Chesterfield
    Unit A
    Derbyshire
    United Kingdom
    EnglandBritishDirector306449860001
    COOK, Steven John
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    Secretary
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    272839740001
    COWIE, Iain Harris
    Bramble Cottage
    334 Main Road
    TN16 2HL Westerham
    Kent
    Secretary
    Bramble Cottage
    334 Main Road
    TN16 2HL Westerham
    Kent
    BritishAccountant164235560002
    LEWIS ABBOTT, Maureen Teresa
    18 Strawberry Hill
    NN3 5HL Northampton
    Nominee Secretary
    18 Strawberry Hill
    NN3 5HL Northampton
    British900009950001
    PILLINGER, Eric
    Batchworth Island
    Church Street
    WD3 1RT Rickmansworth
    Trinity Court
    Hertfordshire
    Secretary
    Batchworth Island
    Church Street
    WD3 1RT Rickmansworth
    Trinity Court
    Hertfordshire
    182939780001
    BARHAM, Robert James
    5 The Monastery Carmelite Drive
    Southcote Road
    RG30 2SA Reading
    Berkshire
    Director
    5 The Monastery Carmelite Drive
    Southcote Road
    RG30 2SA Reading
    Berkshire
    BritishManaging Director106382270001
    BREWIN, Jane Elizabeth
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    Director
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    EnglandBritishFinance Director244626050001
    COOK, Steven John
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    Director
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    EnglandBritishDirector272828400001
    COOPER, Simon
    1 Hall Close
    SS17 8HJ Stanford Le Hope
    Essex
    Director
    1 Hall Close
    SS17 8HJ Stanford Le Hope
    Essex
    EnglandBritishTraining Consultant54192910001
    COWIE, Iain Harris
    Bramble Cottage
    334 Main Road
    TN16 2HL Westerham
    Kent
    Director
    Bramble Cottage
    334 Main Road
    TN16 2HL Westerham
    Kent
    United KingdomBritishAccountant164235560002
    COWIE, Iain Harris
    Tanglewood
    South Hill Road
    BR2 0RA Bromley
    Kent
    Director
    Tanglewood
    South Hill Road
    BR2 0RA Bromley
    Kent
    BritishAccountant50888770001
    COWIE, Iain Harris
    Tanglewood
    South Hill Road
    BR2 0RA Bromley
    Kent
    Director
    Tanglewood
    South Hill Road
    BR2 0RA Bromley
    Kent
    BritishAccountant50888770001
    HARDY, Jonathan Simon
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    Director
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    EnglandBritishDirector81803050003
    JALOWIECKI, Susan
    Ballinger Road
    South Heath
    HP16 9QH Great Missenden
    Treyarnon
    Buckinghamshire
    United Kingdom
    Director
    Ballinger Road
    South Heath
    HP16 9QH Great Missenden
    Treyarnon
    Buckinghamshire
    United Kingdom
    EnglandBritishAccountant119723700001
    JALOWIECKI, Susan
    Treyarnon
    Ballinger Road, South Heath
    HP16 9QH Great Missenden
    Buckinghamshire
    Director
    Treyarnon
    Ballinger Road, South Heath
    HP16 9QH Great Missenden
    Buckinghamshire
    EnglandBritishAccountant119723700001
    KIMBELL, Stephen Esmond
    Pear Tree House
    Pevers Lane Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    Nominee Director
    Pear Tree House
    Pevers Lane Weston Underwood
    MK46 5JT Olney
    Buckinghamshire
    British900009940001
    LEWIS, Jeremy Robin
    Rofield
    Lower Apperley
    GL19 4DR Gloucester
    Gloucestershire
    Director
    Rofield
    Lower Apperley
    GL19 4DR Gloucester
    Gloucestershire
    BritishDirector51801900001
    PARRY, William Neil
    10 Winston Close
    Spencers Wood
    RG7 1DW Reading
    Berkshire
    Director
    10 Winston Close
    Spencers Wood
    RG7 1DW Reading
    Berkshire
    BritishTraining Consultant71851830001
    PILLINGER, Eric Gilbert
    Batchworth Island
    Church Street
    WD3 1RT Rickmansworth
    Trinity Court
    Hertfordshire
    Director
    Batchworth Island
    Church Street
    WD3 1RT Rickmansworth
    Trinity Court
    Hertfordshire
    EnglandBritishCompany Director73690510001
    PILLINGER, Eric
    15 West Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    Director
    15 West Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    EnglandBritishManaging Director43721240001
    REOCH, Kenneth
    63 Hill Hook Road
    Four Oaks
    B74 4EE Sutton Coldfield
    West Midlands
    Director
    63 Hill Hook Road
    Four Oaks
    B74 4EE Sutton Coldfield
    West Midlands
    BritishDirector41227750001
    WATTS, Jesse Guy
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    Director
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    EnglandBritishDirector29216400003
    WHITE, Beverley Marie
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    Director
    Dunston Court
    Dunston Road
    S41 8NL Chesterfield
    Draefern House
    England
    EnglandBritishChief Executive267067620003

    Who are the persons with significant control of TACK SALES AND MARKETING TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunston Road
    S41 8NL Chesterfield
    Daefern House
    England
    Sep 01, 2016
    Dunston Road
    S41 8NL Chesterfield
    Daefern House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02396840
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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