Tarker Limited EXETER


Founded in 1988, Tarker, classified under reg no. 02264042 is an active company. Currently registered at 2nd Floor Stratus House Emperor Way EX1 3QS, Exeter the company has been in the business for 36 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Andrew B., Simon G.. Of them, Simon G. has been with the company the longest, being appointed on 19 January 2011 and Andrew B. has been with the company for the least time - from 6 March 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tarker Limited Address / Contact

Office Address 2nd Floor Stratus House Emperor Way
Office Address2 Exeter Business Park
Town Exeter
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02264042
Date of Incorporation Thu, 2nd Jun 1988
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 06 March 2013

Simon G.

Position: Director

Appointed: 19 January 2011

Foot Anstey Secretarial Limited

Position: Corporate Secretary

Appointed: 18 February 2013

Resigned: 01 January 2023

Michael B.

Position: Director

Appointed: 29 April 1999

Resigned: 30 November 2007

Keith P.

Position: Director

Appointed: 22 April 1994

Resigned: 31 December 2016

Pamela B.

Position: Director

Appointed: 22 April 1994

Resigned: 31 May 2014

Pamela B.

Position: Secretary

Appointed: 22 April 1994

Resigned: 18 February 2013

Christopher K.

Position: Director

Appointed: 21 March 1994

Resigned: 22 April 1994

Hugh C.

Position: Director

Appointed: 21 March 1994

Resigned: 13 April 1994

Andrew S.

Position: Secretary

Appointed: 01 December 1992

Resigned: 22 April 1994

Terence M.

Position: Director

Appointed: 01 December 1992

Resigned: 21 December 1993

Michael B.

Position: Director

Appointed: 21 March 1992

Resigned: 31 March 1997

Graham P.

Position: Director

Appointed: 21 March 1992

Resigned: 01 December 1992

Sean C.

Position: Secretary

Appointed: 21 March 1992

Resigned: 01 December 1992

Anthony C.

Position: Director

Appointed: 21 March 1992

Resigned: 15 December 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Andrew B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Simon G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand127 191100 36669 06042 246
Debtors2 985 2813 134 6933 288 9083 447 607
Net Assets Liabilities3 132 8903 251 0493 373 2813 502 846
Other Debtors2 985 0003 134 2503 288 6993 447 438
Total Inventories45 96945 96945 96945 969
Other
Accrued Liabilities Deferred Income3 9462 2631 9842 138
Average Number Employees During Period2222
Corporation Tax Payable21 60527 71628 672 
Creditors25 55129 97930 65632 976
Nominal Value Allotted Share Capital49515151
Number Shares Issued Fully Paid 515151
Other Taxation Payable  28 67230 392
Par Value Share 111
Prepayments Accrued Income84894949
Recoverable Value-added Tax197354160120
Trade Creditors Trade Payables   446

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
Free Download (6 pages)

Company search