TACKLESTORE LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN15 3HR

Company number 04464608
Status Active
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address THE OLD POST OFFICE, 41-43 MARKET PLACE, CHIPPENHAM, WILTSHIRE, ENGLAND, SN15 3HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 1,030 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TACKLESTORE LIMITED are www.tacklestore.co.uk, and www.tacklestore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Melksham Rail Station is 5.6 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tacklestore Limited is a Private Limited Company. The company registration number is 04464608. Tacklestore Limited has been working since 19 June 2002. The present status of the company is Active. The registered address of Tacklestore Limited is The Old Post Office 41 43 Market Place Chippenham Wiltshire England Sn15 3hr. . WICKENS, Samantha Jayne is a Secretary of the company. HUGHES, Michael Thomas is a Director of the company. Secretary HUGHES, Jackie Sarah has been resigned. Secretary KINSMAN, Jeremy has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CHANDLER, Lee Richard has been resigned. Director HUGHES, Jackie Sarah has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WICKENS, Samantha Jayne
Appointed Date: 01 April 2009

Director
HUGHES, Michael Thomas
Appointed Date: 21 August 2003
65 years old

Resigned Directors

Secretary
HUGHES, Jackie Sarah
Resigned: 31 March 2009
Appointed Date: 18 June 2004

Secretary
KINSMAN, Jeremy
Resigned: 17 June 2004
Appointed Date: 19 June 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 19 June 2002
Appointed Date: 19 June 2002

Director
CHANDLER, Lee Richard
Resigned: 30 September 2009
Appointed Date: 18 June 2004
57 years old

Director
HUGHES, Jackie Sarah
Resigned: 21 August 2003
Appointed Date: 19 June 2002
61 years old

TACKLESTORE LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
02 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,030

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Director's details changed for Mr Michael Thomas Hughes on 11 January 2016
16 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,030

...
... and 52 more events
17 Sep 2003
New director appointed
04 Sep 2003
Director resigned
20 Aug 2003
Return made up to 19/06/03; full list of members
27 Jun 2002
Secretary resigned
19 Jun 2002
Incorporation

TACKLESTORE LIMITED Charges

20 October 2009
Debenture
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 July 2004
Debenture
Delivered: 20 July 2004
Status: Satisfied on 28 April 2006
Persons entitled: Brandon Hire PLC
Description: By way of floating charge any items from time to time held…
24 June 2004
Debenture
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…