About

Registered Number: 06548791
Date of Incorporation: 29/03/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 2 Pembroke Court, Manor Park, Runcorn, Cheshire, WA7 1TJ

 

The Tall Group of Companies Ltd was registered on 29 March 2008. Currently we aren't aware of the number of employees at the the business. The Tall Group of Companies Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CS DIRECTORS LIMITED 29 March 2008 19 November 2008 1
Secretary Name Appointed Resigned Total Appointments
CS SECRETARIES LIMITED 29 March 2008 15 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 14 July 2015
MR04 - N/A 12 May 2015
AR01 - Annual Return 01 April 2015
MR01 - N/A 12 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 29 March 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
AA - Annual Accounts 15 July 2009
RESOLUTIONS - N/A 26 June 2009
169 - Return by a company purchasing its own shares 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 20 April 2009
RESOLUTIONS - N/A 25 November 2008
MEM/ARTS - N/A 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 November 2008
123 - Notice of increase in nominal capital 25 November 2008
225 - Change of Accounting Reference Date 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
287 - Change in situation or address of Registered Office 21 July 2008
CERTNM - Change of name certificate 09 July 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Outstanding

N/A

Debenture 10 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.