TACK SALES AND MARKETING TRAINING LIMITED
Overview
Company Name | TACK SALES AND MARKETING TRAINING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03195655 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TACK SALES AND MARKETING TRAINING LIMITED?
Company Name | From | Until |
---|---|---|
SILBURY 145 LIMITED | May 08, 1996 | May 08, 1996 |
What are the latest accounts for TACK SALES AND MARKETING TRAINING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TACK SALES AND MARKETING TRAINING LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for TACK SALES AND MARKETING TRAINING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Iain John Pickering as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven John Cook as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Iain John Pickering as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Steven John Cook as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mr Steven John Cook as a secretary on Aug 06, 2020 | 2 pages | AP03 | ||
Termination of appointment of Jane Elizabeth Brewin as a director on Aug 06, 2020 | 1 pages | TM01 | ||
Appointment of Mr Steven John Cook as a director on Aug 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Peter O'brien as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Bev Marie White as a director on Oct 18, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Ms Bev Marie White as a director on Apr 05, 2018 | 2 pages | AP01 | ||
Who are the officers of TACK SALES AND MARKETING TRAINING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PICKERING, Iain John | Secretary | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | 306552300001 | |||||||
O'BRIEN, James Peter | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | British | Managing Director | 263540090001 | ||||
PICKERING, Iain John | Director | The Glass Yard Sheffield Road S41 8JY Chesterfield Unit A Derbyshire United Kingdom | England | British | Director | 306449860001 | ||||
COOK, Steven John | Secretary | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | 272839740001 | |||||||
COWIE, Iain Harris | Secretary | Bramble Cottage 334 Main Road TN16 2HL Westerham Kent | British | Accountant | 164235560002 | |||||
LEWIS ABBOTT, Maureen Teresa | Nominee Secretary | 18 Strawberry Hill NN3 5HL Northampton | British | 900009950001 | ||||||
PILLINGER, Eric | Secretary | Batchworth Island Church Street WD3 1RT Rickmansworth Trinity Court Hertfordshire | 182939780001 | |||||||
BARHAM, Robert James | Director | 5 The Monastery Carmelite Drive Southcote Road RG30 2SA Reading Berkshire | British | Managing Director | 106382270001 | |||||
BREWIN, Jane Elizabeth | Director | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British | Finance Director | 244626050001 | ||||
COOK, Steven John | Director | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British | Director | 272828400001 | ||||
COOPER, Simon | Director | 1 Hall Close SS17 8HJ Stanford Le Hope Essex | England | British | Training Consultant | 54192910001 | ||||
COWIE, Iain Harris | Director | Bramble Cottage 334 Main Road TN16 2HL Westerham Kent | United Kingdom | British | Accountant | 164235560002 | ||||
COWIE, Iain Harris | Director | Tanglewood South Hill Road BR2 0RA Bromley Kent | British | Accountant | 50888770001 | |||||
COWIE, Iain Harris | Director | Tanglewood South Hill Road BR2 0RA Bromley Kent | British | Accountant | 50888770001 | |||||
HARDY, Jonathan Simon | Director | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British | Director | 81803050003 | ||||
JALOWIECKI, Susan | Director | Ballinger Road South Heath HP16 9QH Great Missenden Treyarnon Buckinghamshire United Kingdom | England | British | Accountant | 119723700001 | ||||
JALOWIECKI, Susan | Director | Treyarnon Ballinger Road, South Heath HP16 9QH Great Missenden Buckinghamshire | England | British | Accountant | 119723700001 | ||||
KIMBELL, Stephen Esmond | Nominee Director | Pear Tree House Pevers Lane Weston Underwood MK46 5JT Olney Buckinghamshire | British | 900009940001 | ||||||
LEWIS, Jeremy Robin | Director | Rofield Lower Apperley GL19 4DR Gloucester Gloucestershire | British | Director | 51801900001 | |||||
PARRY, William Neil | Director | 10 Winston Close Spencers Wood RG7 1DW Reading Berkshire | British | Training Consultant | 71851830001 | |||||
PILLINGER, Eric Gilbert | Director | Batchworth Island Church Street WD3 1RT Rickmansworth Trinity Court Hertfordshire | England | British | Company Director | 73690510001 | ||||
PILLINGER, Eric | Director | 15 West Road HP4 3HZ Berkhamsted Hertfordshire | England | British | Managing Director | 43721240001 | ||||
REOCH, Kenneth | Director | 63 Hill Hook Road Four Oaks B74 4EE Sutton Coldfield West Midlands | British | Director | 41227750001 | |||||
WATTS, Jesse Guy | Director | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British | Director | 29216400003 | ||||
WHITE, Beverley Marie | Director | Dunston Court Dunston Road S41 8NL Chesterfield Draefern House England | England | British | Chief Executive | 267067620003 |
Who are the persons with significant control of TACK SALES AND MARKETING TRAINING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tack International Ltd | Sep 01, 2016 | Dunston Road S41 8NL Chesterfield Daefern House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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