Company number 08628038
Status Active
Incorporation Date 29 July 2013
Company Type Private Limited Company
Address ARMOURY HOUSE ARMOURY ROAD, WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3JP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TAMARISK BUILDERS LIMITED are www.tamariskbuilders.co.uk, and www.tamarisk-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Tamarisk Builders Limited is a Private Limited Company.
The company registration number is 08628038. Tamarisk Builders Limited has been working since 29 July 2013.
The present status of the company is Active. The registered address of Tamarisk Builders Limited is Armoury House Armoury Road West Bergholt Colchester Essex Co6 3jp. . HALL, Alistair James is a Director of the company. HALL, Linda is a Director of the company. Director WILLIAMS, Simon Ronald has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Director
HALL, Linda
Appointed Date: 27 August 2013
73 years old
Resigned Directors
Persons With Significant Control
Mr Alistair Hall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
TAMARISK BUILDERS LIMITED Events
17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 30 September 2016
12 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
31 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
...
... and 5 more events
09 Sep 2013
Company name changed jastars (2013) LIMITED\certificate issued on 09/09/13
-
RES15 ‐
Change company name resolution on 2013-08-27
09 Sep 2013
Change of name notice
04 Sep 2013
Termination of appointment of Simon Williams as a director
04 Sep 2013
Appointment of Mrs Linda Hall as a director
29 Jul 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)