Tara Construction Services Limited


Founded in 1996, Tara Construction Services, classified under reg no. 03200246 is an active company. Currently registered at 11 Gainsborough Avenue M20 4US, the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Bernard M., appointed on 15 September 1998. In addition, a secretary was appointed - Bernard M., appointed on 4 July 1996. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony C. who worked with the the firm until 1 June 1996.

Tara Construction Services Limited Address / Contact

Office Address 11 Gainsborough Avenue
Office Address2 Manchester
Town
Post code M20 4US
Country of origin United Kingdom

Company Information / Profile

Registration Number 03200246
Date of Incorporation Fri, 17th May 1996
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Bernard M.

Position: Director

Appointed: 15 September 1998

Bernard M.

Position: Secretary

Appointed: 04 July 1996

Mark M.

Position: Director

Appointed: 15 September 1998

Resigned: 05 April 2014

Dean D.

Position: Director

Appointed: 26 June 1996

Resigned: 15 September 1998

Eamon M.

Position: Director

Appointed: 17 May 1996

Resigned: 15 September 1998

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 17 May 1996

Resigned: 17 May 1996

Anthony C.

Position: Secretary

Appointed: 17 May 1996

Resigned: 01 June 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 1996

Resigned: 17 May 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Bernard M. This PSC and has 75,01-100% shares.

Bernard M.

Notified on 1 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 6767 70614 18830 32138 84042 151
Current Assets11 91520 22526 63941 26452 83554 573
Debtors10 23912 51912 45110 94313 99512 422
Net Assets Liabilities3 9675 8967 3802 7327 2843 185
Other Debtors10 23911 63911 56310 05512 73912 422
Property Plant Equipment6875153862891 5041 128
Other
Accrued Liabilities925950950950990 
Accrued Liabilities Deferred Income    9901 248
Accumulated Depreciation Impairment Property Plant Equipment3 4753 6473 7763 8733 4583 834
Additions Other Than Through Business Combinations Property Plant Equipment    2 000 
Average Number Employees During Period111111
Creditors8 49814 74619 57238 73047 01452 302
Depreciation Rate Used For Property Plant Equipment     25
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -916 
Disposals Property Plant Equipment    -1 200 
Fixed Assets    1 5041 128
Increase From Depreciation Charge For Year Property Plant Equipment 17212997501376
Net Current Assets Liabilities3 4175 4797 0672 5345 8212 271
Net Deferred Tax Liability Asset    41214
Number Shares Issued Fully Paid22222 
Other Creditors6 2767 521  38 21643 677
Other Remaining Borrowings1 2976 27511 21231 80738 216 
Par Value Share 1111 
Property Plant Equipment Gross Cost4 1624 1624 1624 1624 9624 962
Provisions For Liabilities Balance Sheet Subtotal13798739141214
Taxation Social Security Payable 7 5217 4105 9737 8087 377
Total Assets Less Current Liabilities4 1045 9947 4532 8237 3253 399
Total Borrowings1 2976 27511 21231 80738 216 
Trade Debtors Trade Receivables 8808888881 256 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, January 2024
Free Download (8 pages)

Company search

Advertisements