TARIFF REDUCTION SERVICES LTD

TARIFF REDUCTION SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTARIFF REDUCTION SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03374092
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TARIFF REDUCTION SERVICES LTD?

    • Other telecommunications activities (61900) / Information and communication

    Where is TARIFF REDUCTION SERVICES LTD located?

    Registered Office Address
    Dawson House Matrix Office Park
    Buckshaw Village
    PR7 7NA Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARIFF REDUCTION SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for TARIFF REDUCTION SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Robert William Burbidge as a secretary on Aug 04, 2020

    1 pagesTM02

    Termination of appointment of Robert William Burbidge as a director on Aug 04, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 30, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jan 30, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    6 pagesAA

    Total exemption full accounts made up to Jul 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 30, 2018 with updates

    4 pagesCS01

    Termination of appointment of Nicholas Mannion as a director on Sep 22, 2017

    1 pagesTM01

    Termination of appointment of Andrew Turton as a director on Sep 22, 2017

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2016

    7 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Robert William Burbidge on Jan 12, 2017

    2 pagesCH01

    Director's details changed for Miss Alexandra Cliffe on Aug 12, 2016

    2 pagesCH01

    All of the property or undertaking has been released from charge 033740920002

    1 pagesMR05

    All of the property or undertaking has been released from charge 033740920003

    1 pagesMR05

    All of the property or undertaking has been released from charge 033740920004

    1 pagesMR05

    All of the property or undertaking has been released from charge 033740920005

    1 pagesMR05

    Registration of charge 033740920005, created on Jun 30, 2016

    10 pagesMR01

    Full accounts made up to Jul 31, 2015

    11 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 1,001
    SH01

    Annual return made up to May 21, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1,001
    SH01

    Full accounts made up to Jul 31, 2014

    11 pagesAA

    Who are the officers of TARIFF REDUCTION SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLIFFE, Alexandra
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    Director
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    EnglandBritishDirector163573910003
    TURTON, Adam James
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    Director
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    EnglandBritishDirector184693150001
    BEAMAN, Anita Ruth
    123a Crosby Road South
    Seaforth
    L21 1ES Liverpool
    Merseyside
    Secretary
    123a Crosby Road South
    Seaforth
    L21 1ES Liverpool
    Merseyside
    British52885420001
    BOWERS, Ian
    2 Recreation Row
    Holbeck
    LS11 0AL Leeds
    Secretary
    2 Recreation Row
    Holbeck
    LS11 0AL Leeds
    British56988750001
    BURBIDGE, Robert William
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    Secretary
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    188305380001
    DOWNES, Martin
    Emscroft
    Meadow View Road
    SY13 1JS Whitchurch
    Shropshire
    Secretary
    Emscroft
    Meadow View Road
    SY13 1JS Whitchurch
    Shropshire
    BritishDirector69167610001
    FLORENDINE, Patricia Elizabeth
    Ellesmere Road
    Tetchill
    SY12 9AW Ellesmere
    Willowbrook
    Shropshire
    United Kingdom
    Secretary
    Ellesmere Road
    Tetchill
    SY12 9AW Ellesmere
    Willowbrook
    Shropshire
    United Kingdom
    BritishGeneral Manager114639770002
    JACKSON, Yvonne Catherine
    Matrix Office Park
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House
    Lancashire
    United Kingdom
    Secretary
    Matrix Office Park
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House
    Lancashire
    United Kingdom
    164087490001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BOWERS, Ian
    57 Gaitskell Grange
    Holbeck
    LS11 9NQ Leeds
    Director
    57 Gaitskell Grange
    Holbeck
    LS11 9NQ Leeds
    BritishConsultant98327530002
    BURBIDGE, Robert William
    Matrix Office Park
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House
    Lancashire
    United Kingdom
    Director
    Matrix Office Park
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House
    Lancashire
    United Kingdom
    EnglandBritishChartered Accountant95471280002
    DOWNES, Elizabeth Helen
    The Hollies
    Chester Road
    SY13 1LZ Whitchurch
    Shropshire
    Director
    The Hollies
    Chester Road
    SY13 1LZ Whitchurch
    Shropshire
    United KingdomBritishCost Containment52885410004
    DOWNES, Martin
    The Hollies
    Chester Road
    SY13 1LZ Whitchurch
    Shropshire
    Director
    The Hollies
    Chester Road
    SY13 1LZ Whitchurch
    Shropshire
    United KingdomBritishDirector Of Tariff Reduction S69167610003
    MANNION, Nicholas Edward
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    Director
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    United KingdomBritishDirector227106330003
    TURTON, Andrew
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    Director
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    United KingdomBritishSales Director169555030001

    Who are the persons with significant control of TARIFF REDUCTION SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    Apr 06, 2016
    Buckshaw Village
    PR7 7NA Chorley
    Dawson House Matrix Office Park
    Lancashire
    United Kingdom
    No
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03228824
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TARIFF REDUCTION SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 30, 2016
    Delivered On Jul 05, 2016
    Outstanding
    Brief description
    N/A.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 05, 2016Registration of a charge (MR01)
    • Oct 04, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Apr 10, 2014
    Delivered On Apr 12, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 12, 2014Registration of a charge (MR01)
    • Oct 04, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jan 31, 2014
    Delivered On Feb 11, 2014
    Outstanding
    Brief description
    None.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 11, 2014Registration of a charge (MR01)
    • Oct 04, 2016All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 07, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 07, 2013Registration of a charge (MR01)
    • Oct 04, 2016All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Nov 07, 2011
    Delivered On Nov 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)

    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