About

Registered Number: 09143641
Date of Incorporation: 23/07/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 47 Gilchrist Avenue, Corby, NN17 1BA,

 

Having been setup in 2014, Tawstock Advantage Ltd are based in Corby, it's status is listed as "Active". The current directors of the organisation are listed as Wade, Dean, Daniels, Jason, Drummond, Darrale, Healey, Daniel, Paterson, Christopher, Stockdale, Samuel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Dean 15 July 2020 - 1
DANIELS, Jason 15 January 2016 20 June 2016 1
DRUMMOND, Darrale 27 August 2014 21 October 2015 1
HEALEY, Daniel 10 November 2016 18 October 2017 1
PATERSON, Christopher 20 June 2016 10 November 2016 1
STOCKDALE, Samuel 21 October 2015 15 January 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 August 2020
PSC01 - N/A 04 August 2020
PSC07 - N/A 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 February 2019
TM01 - Termination of appointment of director 23 October 2018
PSC01 - N/A 23 October 2018
AD01 - Change of registered office address 23 October 2018
AP01 - Appointment of director 23 October 2018
PSC07 - N/A 23 October 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 20 April 2018
PSC07 - N/A 02 February 2018
AD01 - Change of registered office address 02 February 2018
PSC01 - N/A 02 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
PSC07 - N/A 21 August 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 27 June 2016
AD01 - Change of registered office address 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 10 March 2016
TM01 - Termination of appointment of director 22 January 2016
AD01 - Change of registered office address 22 January 2016
AP01 - Appointment of director 22 January 2016
AD01 - Change of registered office address 30 October 2015
AP01 - Appointment of director 30 October 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AD01 - Change of registered office address 11 September 2014
NEWINC - New incorporation documents 23 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.