Company NameTalatech Limited
DirectorAnthony John Anderton
Company StatusActive
Company Number05631958
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Previous NameMerlin Machine Sales Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Anthony John Anderton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address95 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9TQ
Secretary NameHelen Anderton
NationalityBritish
StatusCurrent
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address95 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9TQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address95 Ripon Hall Avenue
Ramsbottom
Bury
BL0 9TQ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Anthony John Anderton
50.00%
Ordinary
1 at £1Mrs Helen Anderton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,652
Cash£4,165
Current Liabilities£11,314

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
15 January 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2010Director's details changed for Anthony John Anderton on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2008Return made up to 22/11/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2007Return made up to 22/11/07; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 January 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/07
(6 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
5 January 2007Accounting reference date shortened from 30/11/06 to 30/04/06 (1 page)
5 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 December 2005Director resigned (1 page)
14 December 2005Ad 22/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2005Registered office changed on 14/12/05 from: merlin machine sales LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005Incorporation (18 pages)