About

Registered Number: 05366724
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: PRITCHARD ROBERTS AND CO, 108a, Lammas Street Lammas Street, Carmarthen, Dyfed, SA31 3AP,

 

Tacho Man Ltd was founded on 16 February 2005. There are 2 directors listed as Edwards, Andrew Stephen, Stubbins, Nigel John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Andrew Stephen 16 February 2005 - 1
STUBBINS, Nigel John 16 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 20 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 19 April 2013
CH03 - Change of particulars for secretary 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 29 November 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
NEWINC - New incorporation documents 16 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.