About

Registered Number: 03189858
Date of Incorporation: 24/04/1996 (29 years ago)
Company Status: Active
Registered Address: Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB

 

Having been setup in 1996, Tamms Direct Ltd have registered office in Manchester, it has a status of "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINTY, Stephen 01 April 2000 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Steven Martin 01 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
PSC01 - N/A 09 September 2019
PSC01 - N/A 09 September 2019
PSC01 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
CS01 - N/A 03 September 2019
PSC01 - N/A 03 September 2019
PSC01 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
AA - Annual Accounts 29 May 2019
AP03 - Appointment of secretary 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 September 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 24 August 2017
SH01 - Return of Allotment of shares 02 March 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 28 April 2015
MR04 - N/A 24 October 2014
MR04 - N/A 24 October 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 27 April 2012
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 25 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AA - Annual Accounts 25 September 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH03 - Change of particulars for secretary 19 August 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363s - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 29 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
363s - Annual Return 27 April 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2002
288c - Notice of change of directors or secretaries or in their particulars 23 August 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 29 April 2002
395 - Particulars of a mortgage or charge 29 August 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 27 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 30 July 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 01 May 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 11 June 1997
363s - Annual Return 30 April 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
225 - Change of Accounting Reference Date 17 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
287 - Change in situation or address of Registered Office 01 May 1996
NEWINC - New incorporation documents 24 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2009 Fully Satisfied

N/A

Fixed & floating charge 24 March 2009 Outstanding

N/A

Fixed & floating charge 24 March 2009 Outstanding

N/A

Composite guarantee and debenture 24 March 2009 Fully Satisfied

N/A

Debenture 24 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.