TACKTRIM LIMITED
DUMFRIES

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3PH

Company number SC089578
Status Active
Incorporation Date 6 September 1984
Company Type Private Limited Company
Address UNIT 10 HEATHHALL INDUSTRIAL ESTATE, HEATHHALL, DUMFRIES, DG1 3PH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 2 April 2016; Confirmation statement made on 4 September 2016 with updates; Current accounting period shortened from 31 May 2016 to 31 March 2016. The most likely internet sites of TACKTRIM LIMITED are www.tacktrim.co.uk, and www.tacktrim.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Tacktrim Limited is a Private Limited Company. The company registration number is SC089578. Tacktrim Limited has been working since 06 September 1984. The present status of the company is Active. The registered address of Tacktrim Limited is Unit 10 Heathhall Industrial Estate Heathhall Dumfries Dg1 3ph. . BYRNE, Stephen Maurice Martin is a Director of the company. SNEE, John Joseph is a Director of the company. WILDING, Geoffrey Brendon is a Director of the company. Secretary CARTER, David Joseph has been resigned. Secretary CLARKE, Lisa Sarah has been resigned. Secretary TAYLOR, Martyn has been resigned. Director CARTER, David Joseph has been resigned. Director COOPER, John Frederick has been resigned. Director DOWNEY, Stephen David has been resigned. Director DUNN, Larry has been resigned. Director HARRISON, Geoffrey Charles Benjamin has been resigned. Director KENT, David James has been resigned. Director MROZEK, Bernard has been resigned. Director REEDER, Philip has been resigned. Director TAYLOR, Martyn has been resigned. Director THOMPSON, William Anthony has been resigned. Director WRIGHT, Malcolm Allan has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BYRNE, Stephen Maurice Martin
Appointed Date: 14 September 2015
65 years old

Director
SNEE, John Joseph
Appointed Date: 14 September 2015
62 years old

Director
WILDING, Geoffrey Brendon
Appointed Date: 14 September 2015
61 years old

Resigned Directors

Secretary
CARTER, David Joseph
Resigned: 19 August 2005

Secretary
CLARKE, Lisa Sarah
Resigned: 31 July 2006
Appointed Date: 19 August 2005

Secretary
TAYLOR, Martyn
Resigned: 14 September 2015
Appointed Date: 31 July 2006

Director
CARTER, David Joseph
Resigned: 19 August 2005
78 years old

Director
COOPER, John Frederick
Resigned: 14 September 2015
Appointed Date: 29 May 2015
64 years old

Director
DOWNEY, Stephen David
Resigned: 16 October 2008
Appointed Date: 19 August 2005
64 years old

Director
DUNN, Larry
Resigned: 19 August 2005
Appointed Date: 28 September 2001
76 years old

Director
HARRISON, Geoffrey Charles Benjamin
Resigned: 28 September 2001
Appointed Date: 06 March 1989
83 years old

Director
KENT, David James
Resigned: 06 March 1989
77 years old

Director
MROZEK, Bernard
Resigned: 19 November 2010
Appointed Date: 19 August 2005
65 years old

Director
REEDER, Philip
Resigned: 30 May 2015
Appointed Date: 19 August 2005
71 years old

Director
TAYLOR, Martyn
Resigned: 14 September 2015
Appointed Date: 31 July 2006
65 years old

Director
THOMPSON, William Anthony
Resigned: 24 May 1996
Appointed Date: 29 March 1996
79 years old

Director
WRIGHT, Malcolm Allan
Resigned: 18 February 1996
Appointed Date: 21 November 1988
86 years old

Persons With Significant Control

Interfloor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TACKTRIM LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 2 April 2016
24 Oct 2016
Confirmation statement made on 4 September 2016 with updates
23 Dec 2015
Current accounting period shortened from 31 May 2016 to 31 March 2016
28 Oct 2015
Termination of appointment of John Frederick Cooper as a director on 14 September 2015
28 Oct 2015
Termination of appointment of Martyn Taylor as a director on 14 September 2015
...
... and 104 more events
22 Jan 1987
Accounting reference date extended from 30/09 to 31/12

13 Jan 1987
Secretary resigned;new secretary appointed

13 Jan 1987
Director resigned;new director appointed

12 Apr 1985
Company name changed\certificate issued on 12/04/85
06 Sep 1984
Incorporation

TACKTRIM LIMITED Charges

24 September 1984
Bond & floating charge
Delivered: 4 October 1984
Status: Satisfied on 22 May 1996
Persons entitled: Barclays Bank PLC
Description: The whole assets of the company…