Company NameC.J. Tafft Limited
DirectorsKevin John Tafft and Ian Michael McNamara
Company StatusActive
Company Number02657011
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameKevin John Tafft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW
Director NameMr Ian Michael McNamara
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(12 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW
Director NameMr Campbell James Tafft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 1995)
RoleOffice Manager
Correspondence Address6 Kings Road
Haslemere
Surrey
GU27 2QA
Secretary NameMr Campbell James Tafft
NationalityBritish
StatusResigned
Appointed24 October 1992(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address6 Kings Road
Haslemere
Surrey
GU27 2QA
Director NameGeoffrey John Tafft
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2004)
RoleCompany Director
Correspondence Address6 Kings Road
Haslemere
Surrey
GU27 2QA
Secretary NameGeoffrey John Tafft
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2004)
RoleManaging Director
Correspondence Address6 Kings Road
Haslemere
Surrey
GU27 2QA
Secretary NameMr Ian Michael McNamara
NationalityBritish
StatusResigned
Appointed01 February 2004(12 years, 3 months after company formation)
Appointment Duration15 years (resigned 10 February 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW

Contact

Websitewww.tafft.com
Email address[email protected]
Telephone01403 700500
Telephone regionHorsham

Location

Registered Address48 Station Road
Holywell Green
Halifax
HX4 9AW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaHolywell Green
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ian Michael Mcnamara
50.00%
Ordinary
50 at £1Kevin John Tafft
50.00%
Ordinary

Financials

Year2014
Net Worth£10,580
Cash£31
Current Liabilities£83,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 February 2019Registered office address changed from 162 Dock Street Fleetwood Lancashire FY7 6JB to 48 Station Road Holywell Green Halifax HX4 9AW on 21 February 2019 (1 page)
21 February 2019Termination of appointment of Ian Michael Mcnamara as a secretary on 10 February 2019 (1 page)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Director's details changed for Ian Michael Mcnamara on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Ian Michael Mcnamara on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Kevin John Tafft on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Kevin John Tafft on 25 October 2009 (2 pages)
26 October 2009Secretary's details changed for Ian Michael Mcnamara on 25 October 2009 (1 page)
26 October 2009Secretary's details changed for Ian Michael Mcnamara on 25 October 2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Return made up to 24/10/08; full list of members (4 pages)
20 January 2009Return made up to 24/10/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Registered office changed on 29/10/07 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page)
29 October 2007Registered office changed on 29/10/07 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page)
29 October 2007Return made up to 24/10/07; full list of members (3 pages)
29 October 2007Return made up to 24/10/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
24 November 2006Return made up to 24/10/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 October 2005Return made up to 24/10/05; full list of members (3 pages)
28 October 2005Return made up to 24/10/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 24/10/04; full list of members (8 pages)
24 November 2004Return made up to 24/10/04; full list of members (8 pages)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 March 2004Registered office changed on 26/03/04 from: 50 west street farnham surrey GU9 7DX (1 page)
26 March 2004Registered office changed on 26/03/04 from: 50 west street farnham surrey GU9 7DX (1 page)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004New secretary appointed;new director appointed (2 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 24/10/03; full list of members (6 pages)
30 October 2003Return made up to 24/10/03; full list of members (6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 24/10/01; full list of members (6 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Return made up to 24/10/01; full list of members (6 pages)
14 February 2002Director's particulars changed (1 page)
21 January 2002Registered office changed on 21/01/02 from: old printers yard 156 south street dorking surrey RH4 2WU (1 page)
21 January 2002Registered office changed on 21/01/02 from: old printers yard 156 south street dorking surrey RH4 2WU (1 page)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 November 2000Return made up to 24/10/00; no change of members (4 pages)
8 November 2000Return made up to 24/10/00; no change of members (4 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 November 1999Return made up to 24/10/99; no change of members (5 pages)
1 November 1999Return made up to 24/10/99; no change of members (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 November 1998Return made up to 24/10/98; full list of members (5 pages)
3 November 1998Return made up to 24/10/98; full list of members (5 pages)
13 November 1997Return made up to 24/10/97; full list of members (5 pages)
13 November 1997Return made up to 24/10/97; full list of members (5 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
12 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/09/97
(1 page)
7 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(2 pages)
7 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(2 pages)
7 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/09/97
(1 page)
6 October 1997Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (4 pages)
6 October 1997Ad 10/09/97--------- £ si 98@1=98 £ ic 2/100 (4 pages)
10 December 1996Return made up to 24/10/96; full list of members (6 pages)
10 December 1996Return made up to 24/10/96; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 November 1995Return made up to 24/10/95; full list of members (14 pages)
16 November 1995Return made up to 24/10/95; full list of members (14 pages)
25 October 1995Registered office changed on 25/10/95 from: 265 high street dorking surrey RH4 1RL (1 page)
25 October 1995Location of register of members (non legible) (1 page)
25 October 1995Location - directors interests register: non legible (1 page)
25 October 1995Location - directors interests register: non legible (1 page)
25 October 1995Registered office changed on 25/10/95 from: 265 high street dorking surrey RH4 1RL (1 page)
25 October 1995Location of register of members (non legible) (1 page)
30 June 1995Secretary resigned;director resigned (2 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
30 June 1995Secretary resigned;director resigned (2 pages)
13 April 1995Return made up to 24/10/94; full list of members (14 pages)
13 April 1995Return made up to 24/10/94; full list of members (14 pages)
24 October 1991Incorporation (15 pages)
24 October 1991Incorporation (15 pages)