TACKLESTORE LIMITED
Overview
Company Name | TACKLESTORE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04464608 |
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 TACKLESTORE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TACKLESTORE LIMITED located?
Registered Office Address | The Old Post Office 41-43 Market Place SN15 3HR Chippenham Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TACKLESTORE 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 TACKLESTORE LIMITED?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for TACKLESTORE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Max Spencer Storey as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Statement of company's objects | 2 pages | CC04 | ||
Termination of appointment of Samantha Jayne Wickens as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||
Termination of appointment of Michael Thomas Hughes as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Aaron Stoppelmann as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr John Mitchell Warner as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jeffrey Morris as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Statement of company's objects | 1 pages | CC04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Director's details changed for Mr Michael Thomas Hughes on Oct 14, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with updates | 5 pages | CS01 | ||
Notification of Tacklestore Holdings Limited as a person with significant control on Oct 24, 2022 | 2 pages | PSC02 | ||
Cessation of Michael Thomas Hughes as a person with significant control on Oct 24, 2022 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jun 19, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||
Who are the officers of TACKLESTORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Jeffrey | Director | Gallimore Dairy Rd Suite D Greensboro 496 North Carolina United States | United States | American | Chief Executive | 328767110001 | ||||
STOPPELMANN, Aaron | Director | Pine Street New Canaan, 06840 50 Connecticut United States | United States | American | Director | 328767800001 | ||||
STOREY, Max Spencer | Director | 41-43 Market Place SN15 3HR Chippenham The Old Post Office Wiltshire England | England | British | Group Managing Director/ Company Director | 335159180001 | ||||
WARNER, John Mitchell | Director | Pine Street New Canaan, 06840 50 Connecticut United States | United States | American | Investor | 328767590001 | ||||
HUGHES, Jackie Sarah | Secretary | 2 The Park Bradley Stoke BS32 0AP Bristol Avon | British | 50576730003 | ||||||
KINSMAN, Jeremy | Secretary | 11 Rockside Gardens Frampton Cotterell BS36 2HL Bristol Avon | British | 127086740001 | ||||||
WICKENS, Samantha Jayne | Secretary | 41-43 Market Place SN15 3HR Chippenham The Old Post Office Wiltshire England | 146320710001 | |||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
CHANDLER, Lee Richard | Director | Swan Field Yate BS37 5SF Bristol 10 Avon United Kingdom | United Kingdom | British | Sales Person | 148889580001 | ||||
HUGHES, Jackie Sarah | Director | 2 The Park Bradley Stoke BS32 0AP Bristol Avon | British | Director | 50576730003 | |||||
HUGHES, Michael Thomas | Director | 41-43 Market Place SN15 3HR Chippenham The Old Post Office Wiltshire England | United Kingdom | British | Engineer | 71338700007 |
Who are the persons with significant control of TACKLESTORE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tacklestore Holdings Limited | Oct 24, 2022 | 41-43 Market Place SN15 3HR Chippenham The Old Post Office Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Thomas Hughes | Apr 06, 2016 | 41-43 Market Place SN15 3HR Chippenham The Old Post Office Wiltshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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