Tallow Mews Block 4 Limited HUDDERSFIELD


Founded in 2005, Tallow Mews Block 4, classified under reg no. 05356275 is an active company. Currently registered at 15 Tallow Mews HD8 9FG, Huddersfield the company has been in the business for 19 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

Currently there are 2 directors in the the company, namely Russell S. and Sarah S.. In addition one secretary - Russell S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tallow Mews Block 4 Limited Address / Contact

Office Address 15 Tallow Mews
Office Address2 Skelmanthorpe
Town Huddersfield
Post code HD8 9FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05356275
Date of Incorporation Tue, 8th Feb 2005
Industry Residents property management
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Russell S.

Position: Secretary

Appointed: 01 September 2011

Russell S.

Position: Director

Appointed: 01 September 2011

Sarah S.

Position: Director

Appointed: 08 February 2005

David H.

Position: Director

Appointed: 28 February 2011

Resigned: 26 January 2017

Matthew H.

Position: Secretary

Appointed: 05 January 2006

Resigned: 02 August 2011

Matthew H.

Position: Director

Appointed: 05 January 2006

Resigned: 02 August 2011

John M.

Position: Director

Appointed: 08 February 2005

Resigned: 01 June 2010

Gordon L.

Position: Director

Appointed: 08 February 2005

Resigned: 22 March 2016

William B.

Position: Director

Appointed: 08 February 2005

Resigned: 05 January 2006

William B.

Position: Secretary

Appointed: 08 February 2005

Resigned: 05 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2005

Resigned: 08 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand  44444 
Current Assets  44    
Net Assets Liabilities44844444
Property Plant Equipment4444    
Other
Accumulated Depreciation Impairment Property Plant Equipment   4    
Fixed Assets4444    
Increase From Depreciation Charge For Year Property Plant Equipment   4    
Net Current Assets Liabilities  44    
Property Plant Equipment Gross Cost4448    
Total Additions Including From Business Combinations Property Plant Equipment   4    
Total Assets Less Current Liabilities4448    
Description Share Type     1  
Called Up Share Capital Not Paid Not Expressed As Current Asset      44
Number Shares Allotted    4444
Par Value Share    1111

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements