Company number 02731312
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address 81 RIVERSIDE 3 SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4BH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 82110 - Combined office administrative service activities
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Rahul Singh as a director on 8 September 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of TABS FM LIMITED are www.tabsfm.co.uk, and www.tabs-fm.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and three months. Tabs Fm Limited is a Private Limited Company.
The company registration number is 02731312. Tabs Fm Limited has been working since 15 July 1992.
The present status of the company is Active. The registered address of Tabs Fm Limited is 81 Riverside 3 Sir Thomas Longley Road Medway City Estate Rochester Kent Me2 4bh. The company`s financial liabilities are £189.59k. It is £-3.18k against last year. The cash in hand is £34.33k. It is £-16.22k against last year. And the total assets are £443.5k, which is £30.44k against last year. PARKER, Allan Kevin is a Secretary of the company. BRISTOW, Terry Alan is a Director of the company. PARKER, Allan Kevin is a Director of the company. POUND, Daniel Stephen is a Director of the company. Secretary BRISTOW, Terry Alan has been resigned. Secretary ORR, Lindsey Helen has been resigned. Director ELLIS, James Michael has been resigned. Director ORR, David has been resigned. Director ORR, Lindsey Helen has been resigned. Director SHAPLEY, Ian has been resigned. Director SINGH, Rahul has been resigned. The company operates in "Business and domestic software development".
tabs fm Key Finiance
LIABILITIES
£189.59k
-2%
CASH
£34.33k
-33%
TOTAL ASSETS
£443.5k
+7%
All Financial Figures
Current Directors
Resigned Directors
Director
ORR, David
Resigned: 14 July 2004
Appointed Date: 15 July 1992
72 years old
Director
SHAPLEY, Ian
Resigned: 24 January 2007
Appointed Date: 01 April 2003
58 years old
Director
SINGH, Rahul
Resigned: 08 September 2016
Appointed Date: 31 January 2012
44 years old
Persons With Significant Control
Mr Terry Alan Bristow
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
TABS FM LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Termination of appointment of Rahul Singh as a director on 8 September 2016
29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
...
... and 79 more events
29 Mar 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
17 Sep 1992
Accounting reference date notified as 31/03
05 Aug 1992
New secretary appointed;director resigned;new director appointed
05 Aug 1992
Registered office changed on 05/08/92 from: 84 temple chambers temple avenue london. EC4Y 0HP