Company NameTautcraft Investments Ltd
DirectorNicola Ann Blanchflower
Company StatusActive
Company Number05240411
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Nicola Ann Blanchflower
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(13 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon Mill
Handel St
Bolton
BL1 8BL
Director NameMr Benjamin Mark Blanchflower
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Barn Park House Farm
Plex Moss Lane Halsall
Ormskirk
Lancashire
L39 8ST
Secretary NameMr Walter Blanchflower
NationalityBritish
StatusResigned
Appointed24 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walker Fold
Bolton
Lancashire
BL1 7PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01204 494444
Telephone regionBolton

Location

Registered AddressFalcon Mill
Handel St
Bolton
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Benjamin Mark Blanchflower
100.00%
Ordinary

Financials

Year2014
Net Worth£317,808
Cash£6,442
Current Liabilities£143,317

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

10 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
18 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
8 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
28 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
24 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
23 March 2018Appointment of Mrs Nicola Ann Blanchflower as a director on 23 March 2018 (2 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
18 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Termination of appointment of Walter Blanchflower as a secretary (1 page)
2 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Termination of appointment of Walter Blanchflower as a secretary (1 page)
2 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
13 June 2013Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 December 2010Secretary's details changed for Mr Walter Blanchflower on 12 December 2010 (2 pages)
15 December 2010Secretary's details changed for Mr Walter Blanchflower on 12 December 2010 (2 pages)
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 October 2008Return made up to 24/09/08; full list of members (3 pages)
31 October 2008Return made up to 24/09/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 October 2007Secretary's particulars changed (1 page)
12 October 2007Return made up to 24/09/07; full list of members (2 pages)
12 October 2007Return made up to 24/09/07; full list of members (2 pages)
12 October 2007Secretary's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 November 2006Return made up to 24/09/06; full list of members (2 pages)
7 November 2006Return made up to 24/09/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
24 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
24 September 2004Incorporation (9 pages)
24 September 2004Incorporation (9 pages)