Tailor Made Containers Ltd was officially closed on 2023-02-14.
Tailor Made Containers was a private limited company that was located at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS. Its net worth was estimated to be roughly 2 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2016-07-28) was run by 1 director.
Director Amanda E. who was appointed on 28 July 2016.
The company was officially classified as "other specialised construction activities not elsewhere classified" (43999).
The most recent confirmation statement was sent on 2020-07-27 and last time the accounts were sent was on 31 July 2019.
Tailor Made Containers Ltd Address / Contact
Office Address
Wilson Field Limited The Manor House 260
Office Address2
Ecclesall Road South
Town
Sheffield
Post code
S11 9PS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10301548
Date of Incorporation
Thu, 28th Jul 2016
Date of Dissolution
Tue, 14th Feb 2023
Industry
Other specialised construction activities not elsewhere classified
End of financial Year
31st July
Company age
7 years old
Account next due date
Fri, 30th Jul 2021
Account last made up date
Wed, 31st Jul 2019
Next confirmation statement due date
Tue, 10th Aug 2021
Last confirmation statement dated
Mon, 27th Jul 2020
Company staff
Amanda E.
Position: Director
Appointed: 28 July 2016
People with significant control
Amanda E.
Notified on
21 October 2019
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-07-31
2018-07-31
2019-07-31
Net Worth
2
Balance Sheet
Cash Bank On Hand
1 014
Current Assets
2
1 945
29 280
Debtors
2
931
29 280
Net Assets Liabilities
2
34
48
Other Debtors
2
931
29 280
Property Plant Equipment
922
692
Net Assets Liabilities Including Pension Asset Liability
2
Reserves/Capital
Shareholder Funds
2
Other
Amount Specific Advance Or Credit Directors
694
22 098
Amount Specific Advance Or Credit Made In Period Directors
8 682
32 650
Amount Specific Advance Or Credit Repaid In Period Directors
Increase From Depreciation Charge For Year Property Plant Equipment
308
230
Net Current Assets Liabilities
2
-713
-513
Other Creditors
1 125
1 126
Other Taxation Social Security Payable
1 533
10 617
Property Plant Equipment Gross Cost
1 230
Provisions For Liabilities Balance Sheet Subtotal
175
131
Total Additions Including From Business Combinations Property Plant Equipment
1 230
Total Assets Less Current Liabilities
2
209
179
Trade Creditors Trade Payables
282
Called Up Share Capital Not Paid Not Expressed As Current Asset
2
Number Shares Allotted
2
Par Value Share
1
Share Capital Allotted Called Up Paid
2
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, February 2023
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
gazette
Free Download
(1 page)
AD01
Registered office address changed from 15 Chester Road Southport Merseyside PR9 7HD United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Monday 27th September 2021
filed on: 27th, September 2021
address
Free Download
(2 pages)
PSC09
Withdrawal of a person with significant control statement Monday 23rd August 2021
filed on: 23rd, August 2021
persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control Monday 21st October 2019
filed on: 23rd, August 2021
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 27th July 2020
filed on: 26th, August 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, July 2020
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Saturday 27th July 2019
filed on: 7th, August 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Friday 27th July 2018
filed on: 10th, August 2018
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 22nd, March 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 27th July 2017
filed on: 27th, July 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.