CANNOCK TACHOGRAPH CENTRE LIMITED

Register to unlock more data on OkredoRegister

CANNOCK TACHOGRAPH CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02307645

Incorporation date

20/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs WS12 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1988)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon03/04/2025
Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to First Floor Offices, 84-90 Market Street Hednesford Cannock, Staffs WS12 1AG on 2025-04-03
dot icon02/04/2025
Cessation of Glenn Thomas Brooks as a person with significant control on 2025-03-31
dot icon02/04/2025
Cessation of Susan Brooks as a person with significant control on 2025-03-31
dot icon02/04/2025
Termination of appointment of Susan Brooks as a secretary on 2025-03-31
dot icon02/04/2025
Termination of appointment of Glenn Thomas Brooks as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Rebecca Brooks as a director on 2025-03-31
dot icon02/04/2025
Termination of appointment of Susan Brooks as a director on 2025-03-31
dot icon02/04/2025
Notification of J & L Fleetcare Limited as a person with significant control on 2025-03-31
dot icon02/04/2025
Appointment of Mrs Nicola Joanne Edginton as a director on 2025-03-31
dot icon02/04/2025
Appointment of Mr Lee Paul Edginton as a director on 2025-03-31
dot icon29/03/2025
Satisfaction of charge 1 in full
dot icon18/03/2025
Notification of Susan Brooks as a person with significant control on 2025-03-18
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon02/08/2021
Appointment of Ms Rebecca Brooks as a director on 2021-07-13
dot icon04/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2017
Change of details for Mr Glenn Thomas Brooks as a person with significant control on 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon01/09/2015
Registered office address changed from 1st Floor Office, 23 Park Lane Halesowen West Midlands B63 2RA to 13 Portland Road Edgbaston Birmingham B16 9HN on 2015-09-01
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon23/10/2009
Director's details changed for Mrs Susan Brooks on 2009-10-23
dot icon23/10/2009
Director's details changed for Mr Glenn Thomas Brooks on 2009-10-23
dot icon27/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 20/10/08; full list of members
dot icon23/10/2008
Location of debenture register
dot icon23/10/2008
Location of register of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from 2ND floor shenstone court forge lane mucklow hill halesowen west midlands B62 8EA
dot icon01/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 20/10/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 20/10/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2005
Return made up to 20/10/05; full list of members
dot icon06/04/2005
Registered office changed on 06/04/05 from: unit 13 cannock ind estate walkmill lane bridgetown cannock staffordshire WS11 3LN
dot icon06/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/11/2004
Return made up to 20/10/04; full list of members
dot icon17/12/2003
Return made up to 20/10/03; full list of members
dot icon08/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2003
Ad 07/04/03--------- £ si 500@1=500 £ ic 500/1000
dot icon04/11/2002
Return made up to 20/10/02; full list of members
dot icon12/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 20/10/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon06/11/2000
Return made up to 20/10/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon29/10/1999
Return made up to 20/10/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon25/11/1998
Return made up to 20/10/98; no change of members
dot icon13/11/1997
Return made up to 20/10/97; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1997-03-31
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/12/1996
Registered office changed on 05/12/96 from: units 2 & 3 cannock industrial centre walkmill lane,bridgetown cannock,staffs WS11 3LN
dot icon01/11/1996
Return made up to 20/10/96; full list of members
dot icon01/03/1996
Accounts for a small company made up to 1995-03-31
dot icon22/11/1995
Return made up to 20/10/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 20/10/94; no change of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon12/11/1993
Return made up to 20/10/93; full list of members
dot icon25/02/1993
Ad 01/02/93--------- £ si 498@1=498 £ ic 2/500
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/11/1992
Return made up to 20/10/92; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-03-31
dot icon25/11/1991
Return made up to 20/10/91; no change of members
dot icon08/03/1991
Return made up to 31/12/90; full list of members
dot icon05/12/1990
Accounts for a small company made up to 1990-03-31
dot icon17/10/1990
Return made up to 31/12/89; full list of members
dot icon19/09/1989
Director resigned;new director appointed
dot icon18/08/1989
Particulars of mortgage/charge
dot icon02/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1988
Registered office changed on 02/11/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon20/10/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

5
2023
change arrow icon+9.16 % *

* during past year

Cash in Bank

£306,144.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
124.45K
-
0.00
255.20K
-
2022
0
108.97K
-
0.00
280.46K
-
2023
5
89.91K
-
0.00
306.14K
-
2023
5
89.91K
-
0.00
306.14K
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

89.91K £Descended-17.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

306.14K £Ascended9.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNOCK TACHOGRAPH CENTRE LIMITED

CANNOCK TACHOGRAPH CENTRE LIMITED is an(a) Active company incorporated on 20/10/1988 with the registered office located at First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs WS12 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNOCK TACHOGRAPH CENTRE LIMITED?

toggle

CANNOCK TACHOGRAPH CENTRE LIMITED is currently Active. It was registered on 20/10/1988 .

Where is CANNOCK TACHOGRAPH CENTRE LIMITED located?

toggle

CANNOCK TACHOGRAPH CENTRE LIMITED is registered at First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs WS12 1AG.

What does CANNOCK TACHOGRAPH CENTRE LIMITED do?

toggle

CANNOCK TACHOGRAPH CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CANNOCK TACHOGRAPH CENTRE LIMITED have?

toggle

CANNOCK TACHOGRAPH CENTRE LIMITED had 5 employees in 2023.

What is the latest filing for CANNOCK TACHOGRAPH CENTRE LIMITED?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-31.