TACIT SOLUTIONS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7JS

Company number 06439208
Status Active
Incorporation Date 28 November 2007
Company Type Private Limited Company
Address BELL HOUSE, BELL STREET, GREAT BADDOW, CHELMSFORD, CM2 7JS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 900 . The most likely internet sites of TACIT SOLUTIONS LIMITED are www.tacitsolutions.co.uk, and www.tacit-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Tacit Solutions Limited is a Private Limited Company. The company registration number is 06439208. Tacit Solutions Limited has been working since 28 November 2007. The present status of the company is Active. The registered address of Tacit Solutions Limited is Bell House Bell Street Great Baddow Chelmsford Cm2 7js. . CLARKE, Paul Andrew is a Secretary of the company. CLARKE, Paul Andrew is a Director of the company. HUNTLEY, Andrew James is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director TUNNELL, Paul Stephen has been resigned. Director QA NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CLARKE, Paul Andrew
Appointed Date: 28 November 2007

Director
CLARKE, Paul Andrew
Appointed Date: 28 November 2007
51 years old

Director
HUNTLEY, Andrew James
Appointed Date: 28 November 2007
67 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 28 November 2007
Appointed Date: 28 November 2007

Director
TUNNELL, Paul Stephen
Resigned: 27 August 2015
Appointed Date: 28 November 2007
49 years old

Director
QA NOMINEES LIMITED
Resigned: 28 November 2007
Appointed Date: 28 November 2007

Persons With Significant Control

Mr Paul Andrew Clarke
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew James Huntley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TACIT SOLUTIONS LIMITED Events

01 Feb 2017
Confirmation statement made on 28 November 2016 with updates
04 Aug 2016
Micro company accounts made up to 30 November 2015
10 Feb 2016
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 900

21 Sep 2015
Termination of appointment of Paul Stephen Tunnell as a director on 27 August 2015
10 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 21 more events
02 Dec 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Nov 2007
Registered office changed on 30/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW
30 Nov 2007
Director resigned
30 Nov 2007
Secretary resigned
28 Nov 2007
Incorporation