TAC (REGIONAL) LIMITED

TAC (REGIONAL) LIMITED

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

    Company NameTAC (REGIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03550790
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TAC (REGIONAL) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TAC (REGIONAL) LIMITED located?

    Registered Office Address
    Schneider Electric
    Stafford Park 5
    TF3 3BL Telford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TAC (REGIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSI EUROPE LIMITEDSep 14, 1998Sep 14, 1998
    GUIDEASPECT LIMITEDApr 22, 1998Apr 22, 1998

    What are the latest accounts for TAC (REGIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TAC (REGIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    10 pagesAA

    Confirmation statement made on Apr 22, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Garrie Charles Naden as a director on Oct 25, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Registered office address changed from C/O Schneider Electric Buildings Uk Limited Schneider Electric Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG to Schneider Electric Stafford Park 5 Telford TF3 3BL on Jul 19, 2017

    1 pagesAD01

    Confirmation statement made on Apr 22, 2017 with updates

    5 pagesCS01

    Director's details changed for Mrs Caroline Ann Sands on Nov 28, 2016

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Apr 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 1,753,000
    SH01

    Appointment of Mrs Caroline Ann Sands as a director on Mar 18, 2016

    2 pagesAP01

    Appointment of Mr Trevor Lambeth as a director on Mar 18, 2016

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 1,753,000
    SH01

    Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015

    2 pagesCH04

    Appointment of Invensys Secretaries Limited as a secretary on Feb 05, 2015

    2 pagesAP04

    Total exemption full accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1,753,000
    SH01

    Termination of appointment of Jens Wikstedt as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Apr 22, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Apr 22, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of TAC (REGIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INVENSYS SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    2nd Floor, 80
    England
    Identification TypeEuropean Economic Area
    Registration Number1070856
    75491680003
    LAMBETH, Trevor
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish85777080001
    SANDS, Caroline Ann
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Director
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    EnglandBritish77138010029
    BARTLES, William Samuel
    1409 Baffin Bay Drive
    Plano 75075
    75075 Texas
    Usa
    Secretary
    1409 Baffin Bay Drive
    Plano 75075
    75075 Texas
    Usa
    American58845460001
    DAVIES, Timothy Paul
    5 Kings Lane
    Yelvertoft
    NN6 6LX Northampton
    Secretary
    5 Kings Lane
    Yelvertoft
    NN6 6LX Northampton
    British107187960001
    LAGERSTEDT, Jan Bert
    52 Cannon Street
    AL3 5JS St. Albans
    Hertfordshire
    Secretary
    52 Cannon Street
    AL3 5JS St. Albans
    Hertfordshire
    Swedish91876690001
    NADEN, Garrie Charles
    79 Easthorpe Street
    Ruddington
    NG11 6LB Nottingham
    Secretary
    79 Easthorpe Street
    Ruddington
    NG11 6LB Nottingham
    British36337940003
    RUTBERG, Ulf
    87 Newport Road
    MK17 8UN Woburn Sands
    Buckinghamshire
    Secretary
    87 Newport Road
    MK17 8UN Woburn Sands
    Buckinghamshire
    Swedish85141410001
    SMITH, Stephen James
    3 Fletcher Close
    Ottershaw
    KT16 0JT Chertsey
    Surrey
    Secretary
    3 Fletcher Close
    Ottershaw
    KT16 0JT Chertsey
    Surrey
    British109693320001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTLES, William Samuel
    1409 Baffin Bay Drive
    Plano 75075
    75075 Texas
    Usa
    Director
    1409 Baffin Bay Drive
    Plano 75075
    75075 Texas
    Usa
    American58845460001
    CHRISTENSON, Jan Peter Ernest
    Sanekullavagen 8
    Malmoe
    Se 21774
    Sweden
    Director
    Sanekullavagen 8
    Malmoe
    Se 21774
    Sweden
    Swedish117237900002
    DUFFILL, Derek John
    4 Colley Rise
    LE15 9LL Lyddington
    Rutland
    Director
    4 Colley Rise
    LE15 9LL Lyddington
    Rutland
    United KingdomBritish83770930001
    GREEN, Stephen John
    27a Fairfield Road
    Isham
    NN14 1HF Kettering
    Northamptonshire
    Director
    27a Fairfield Road
    Isham
    NN14 1HF Kettering
    Northamptonshire
    British73624690001
    LAGERSTEDT, Jan Bert
    52 Cannon Street
    AL3 5JS St. Albans
    Hertfordshire
    Director
    52 Cannon Street
    AL3 5JS St. Albans
    Hertfordshire
    Swedish91876690001
    LAMKIN, Roy Wayne
    3024 Tahoe Place
    Plano 72035
    75023 Texas
    Usa
    Director
    3024 Tahoe Place
    Plano 72035
    75023 Texas
    Usa
    American58844640001
    MAYES, Brian Norman
    2 The Priors
    KT21 2QF Ashtead
    Surrey
    Director
    2 The Priors
    KT21 2QF Ashtead
    Surrey
    British50835270002
    MOORE, Paul Edward
    44 Claremont Drive
    LE67 2ND Ravenstone
    Leicestershire
    Director
    44 Claremont Drive
    LE67 2ND Ravenstone
    Leicestershire
    EnglandBritish46141720001
    NADEN, Garrie Charles
    105 Clifton Road
    Ruddington
    NG11 6DA Nottingham
    Director
    105 Clifton Road
    Ruddington
    NG11 6DA Nottingham
    EnglandBritish36337940004
    SJOSTROM, Lars Christer
    Norra Villavagen 12a
    Biarred
    23734
    Sweden
    Director
    Norra Villavagen 12a
    Biarred
    23734
    Sweden
    Swedish75122920001
    STEVENSON, Wayne Richard
    1712 Lakeside Lane
    Plano 75023
    75023 Texas
    Usa
    Director
    1712 Lakeside Lane
    Plano 75023
    75023 Texas
    Usa
    American58845100001
    WALLIN, Urpo Johannes
    Al;Ersinkatu 2
    Riihimaki
    11130
    Finland
    Director
    Al;Ersinkatu 2
    Riihimaki
    11130
    Finland
    Finnish84679980001
    WIKSTEDT, Jens
    Nordmannavagen 82
    Bjarred
    Skane 237 31
    Sweden
    Director
    Nordmannavagen 82
    Bjarred
    Skane 237 31
    Sweden
    SwedenSwedish95055730001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TAC (REGIONAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Schneider Electric Se
    35 Rue Joseph Monier
    92500 Rueil Malmaison
    Schneider Electric
    France
    Apr 06, 2016
    35 Rue Joseph Monier
    92500 Rueil Malmaison
    Schneider Electric
    France
    No
    Legal FormEuropean Company
    Country RegisteredFrance
    Legal AuthorityFrench Corporate Laws
    Place RegisteredNanterre (Hauts-De-Seine)
    Registration Number542 048 574
    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.

    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