About

Registered Number: 03120861
Date of Incorporation: 01/11/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 1 High Street, Thatcham, Berkshire, RG19 3JG

 

Tavcom Ltd was founded on 01 November 1995 with its registered office in Thatcham, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The business is registered for VAT. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, David John 01 May 2015 - 1
MATTHEW, Kevin Simpson 09 September 2006 - 1
TENNENT, Jane Veronica 10 April 2001 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Gavin 01 May 2015 - 1
TENNENT, Jane Veronica 01 November 1995 10 April 2001 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
PSC05 - N/A 17 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 December 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 June 2015
MR04 - N/A 29 May 2015
MR01 - N/A 15 May 2015
AP01 - Appointment of director 07 May 2015
AP01 - Appointment of director 07 May 2015
AP03 - Appointment of secretary 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM01 - Termination of appointment of director 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AD01 - Change of registered office address 07 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 01 November 2013
RESOLUTIONS - N/A 02 October 2013
SH08 - Notice of name or other designation of class of shares 02 October 2013
AR01 - Annual Return 14 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 26 October 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 09 December 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 27 December 2008
AAMD - Amended Accounts 25 April 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 09 March 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 16 October 2006
395 - Particulars of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 22 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 19 September 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2003
123 - Notice of increase in nominal capital 22 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 22 November 2001
287 - Change in situation or address of Registered Office 21 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 05 November 1997
363s - Annual Return 20 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
288 - N/A 07 November 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2015 Outstanding

N/A

Legal charge 07 March 2006 Fully Satisfied

N/A

Debenture 16 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.