About

Registered Number: 06452083
Date of Incorporation: 12/12/2007 (16 years and 3 months ago)
Company Status: Active
Registered Address: Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB

 

Tactical Solutions (Northern) Ltd was registered on 12 December 2007 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Watson, Jill, Webster, Chris. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Jill 12 December 2007 31 December 2012 1
WEBSTER, Chris 12 December 2007 09 October 2009 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 January 2013
TM01 - Termination of appointment of director 28 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2013
TM01 - Termination of appointment of director 27 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
TM01 - Termination of appointment of director 03 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
NEWINC - New incorporation documents 12 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.