About

Registered Number: 05835741
Date of Incorporation: 02/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 10 Sandfields Road, Port Talbot, SA12 6LP,

 

Established in 2006, Tailor Made Networks Ltd are based in Port Talbot, it has a status of "Active". The companies directors are listed as Morgan, Claire Anne, Evans, Luke, Miller, Trevor Martin at Companies House. 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
EVANS, Luke 12 September 2018 17 June 2019 1
MILLER, Trevor Martin 05 June 2006 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Claire Anne 01 April 2009 12 September 2018 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 December 2018
AP01 - Appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 August 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AA - Annual Accounts 31 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 21 July 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 31 January 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 26 January 2009
225 - Change of Accounting Reference Date 26 January 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 25 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
363s - Annual Return 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.