Company NameC.J. Tafft (Northern) Limited
DirectorsIan Michael McNamara and Kevin John Tafft
Company StatusActive
Company Number04071808
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 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 NameMr Ian Michael McNamara
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW
Director NameMr Kevin John Tafft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Station Road
Holywell Green
Halifax
HX4 9AW
Director NameRuth Ann Barker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleSec/Admin
Correspondence Address1 Linersh Drive
Bramley
Surrey
GU5 0EJ
Director NameGeoffrey John Tafft
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Kings Road
Haslemere
Surrey
GU27 2QA
Secretary NameRuth Ann Barker
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleSec/Admin
Correspondence Address1 Linersh Drive
Bramley
Surrey
GU5 0EJ
Secretary NameMr Ian Michael McNamara
NationalityBritish
StatusResigned
Appointed01 February 2004(3 years, 4 months after company formation)
Appointment Duration15 years (resigned 10 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address162 Dock Street
Fleetwood
Lancashire
FY7 6JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteforesightcentre.co.uk
Email address[email protected]
Telephone01253 874863
Telephone regionBlackpool

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-£8,596
Cash£14
Current Liabilities£75,972

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

16 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 14 September 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)
5 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (6 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)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • 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)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • 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)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 September 2012Director's details changed for Mr Ian Michael Mcnamara on 15 September 2012 (2 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 September 2012Director's details changed for Mr Ian Michael Mcnamara on 15 September 2012 (2 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 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 September 2010Secretary's details changed for Ian Michael Mcnamara on 1 November 2009 (1 page)
27 September 2010Secretary's details changed for Ian Michael Mcnamara on 1 November 2009 (1 page)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Ian Michael Mcnamara on 1 November 2009 (2 pages)
27 September 2010Director's details changed for Ian Michael Mcnamara on 1 November 2009 (2 pages)
27 September 2010Director's details changed for Kevin John Tafft on 1 November 2009 (2 pages)
27 September 2010Director's details changed for Kevin John Tafft on 1 November 2009 (2 pages)
27 September 2010Director's details changed for Ian Michael Mcnamara on 1 November 2009 (2 pages)
27 September 2010Director's details changed for Kevin John Tafft on 1 November 2009 (2 pages)
27 September 2010Secretary's details changed for Ian Michael Mcnamara on 1 November 2009 (1 page)
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)
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
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)
17 December 2008Return made up to 14/09/08; full list of members (4 pages)
17 December 2008Return made up to 14/09/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Registered office changed on 09/11/07 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page)
9 November 2007Return made up to 14/09/07; full list of members (3 pages)
9 November 2007Return made up to 14/09/07; full list of members (3 pages)
9 November 2007Registered office changed on 09/11/07 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8AX (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 October 2006Return made up to 14/09/06; full list of members (3 pages)
18 October 2006Return made up to 14/09/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Return made up to 14/09/05; full list of members (4 pages)
14 October 2005Return made up to 14/09/05; full list of members (4 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)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Registered office changed on 26/03/04 from: 50 west street farnham surrey GU9 7DX (1 page)
26 March 2004Secretary resigned;director resigned (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 (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)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 September 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
2 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Secretary's particulars changed;director's particulars changed (1 page)
19 September 2001Secretary's particulars changed;director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
19 September 2001Director's particulars changed (2 pages)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2000Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2000Ad 14/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2000Registered office changed on 28/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Incorporation (18 pages)
14 September 2000Incorporation (18 pages)