TILSATEC LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
TILSATEC LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active.
TILSATEC LIMITED was incorporated 23 years ago on 18/04/2000 and has the registered number: 03975238. The accounts status is FULL and accounts are next due on 30/09/2024.
TILSATEC LIMITED was incorporated 23 years ago on 18/04/2000 and has the registered number: 03975238. The accounts status is FULL and accounts are next due on 30/09/2024.
TILSATEC LIMITED - WAKEFIELD
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLANSHAW LANE
WAKEFIELD
WEST YORKSHIRE
WF2 9ND
This Company Originates in : United Kingdom
Previous trading names include:
SIRDAR SPINNING LIMITED (until 06/09/2017)
SIRDAR SPINNING LIMITED (until 06/09/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEN GRIFFITHS | May 1980 | British | Director | 2019-02-11 | CURRENT |
MR GRAHAM HINDMARCH | Feb 1978 | British | Director | 2023-08-22 | CURRENT |
BURNESS PAULL LLP | Corporate Secretary | 2017-04-06 | CURRENT | ||
JEAN-LUC THEOPHILE BIKARD | Feb 1958 | French | Director | 2017-04-06 | CURRENT |
MR IAN LESLIE STEAD | Sep 1959 | British | Secretary | 2000-11-29 UNTIL 2017-04-06 | RESIGNED |
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 2000-04-18 UNTIL 2000-11-29 | RESIGNED | ||
MR IAN LESLIE STEAD | Sep 1959 | British | Director | 2000-11-29 UNTIL 2017-04-06 | RESIGNED |
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 2000-04-18 UNTIL 2000-11-29 | RESIGNED | ||
MR JAMES DUNCAN VERITY | Mar 1944 | British | Director | 2001-02-21 UNTIL 2005-12-30 | RESIGNED |
MR MASSIMO SARACCHI | Dec 1957 | Italian | Director | 2017-04-06 UNTIL 2019-02-11 | RESIGNED |
MR RUSSELL PAUL MORRIS | Feb 1969 | British | Director | 2001-01-29 UNTIL 2017-04-06 | RESIGNED |
MISS EMMA LOUISE MORRIS | Jul 1977 | British | Director | 2013-08-30 UNTIL 2017-04-06 | RESIGNED |
MR OLIVER JAMES LAKE | May 1983 | British | Director | 2018-01-03 UNTIL 2023-01-13 | RESIGNED |
MR KEVIN FRANCIS HENRY | Jul 1955 | British | Director | 2000-11-29 UNTIL 2007-11-02 | RESIGNED |
SIMON HAVIS | Apr 1967 | British | Director | 2008-02-07 UNTIL 2019-02-11 | RESIGNED |
STEVEN RICHARD HARRISON | Oct 1956 | British | Director | 2006-01-17 UNTIL 2007-11-02 | RESIGNED |
MR EMILIO DI SPIEZIO SARDO | Mar 1977 | Italian | Director | 2017-04-06 UNTIL 2019-02-11 | RESIGNED |
MATHIEU LOUIS JACQUES DEVELAY | May 1985 | French | Director | 2017-04-06 UNTIL 2019-02-11 | RESIGNED |
MR MICHAEL ARMSTRONG | Nov 1966 | British | Director | 2004-12-14 UNTIL 2007-07-23 | RESIGNED |
KEVIN BURLEY | Apr 1953 | British | Director | 2001-01-29 UNTIL 2003-04-10 | RESIGNED |
ADAM FOSTER | Nov 1965 | Director | 2001-01-29 UNTIL 2004-03-31 | RESIGNED | |
IAN PETER CROAD | Jun 1964 | British | Director | 2001-01-29 UNTIL 2004-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sirdar Group Limited | 2017-04-06 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |