D. TALLIS HIRE LIMITED

Register to unlock more data on OkredoRegister

D. TALLIS HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01377564

Incorporation date

07/07/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

9a Leicester Road, Blaby, Leicester LE8 4GRCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1984)
dot icon25/03/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon24/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon15/11/2024
Director's details changed for David Albert Tallis on 2024-11-01
dot icon15/11/2024
Confirmation statement made on 2024-11-09 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon22/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon19/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-07-31
dot icon17/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon30/09/2020
Termination of appointment of Gillian Tallis as a secretary on 2020-01-13
dot icon30/09/2020
Termination of appointment of Gillian Tallis as a director on 2020-01-13
dot icon31/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon09/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon09/11/2018
Cessation of David Tallis as a person with significant control on 2018-11-09
dot icon09/11/2018
Notification of Joanne Arnold as a person with significant control on 2018-11-09
dot icon09/11/2018
Notification of Deborah Fixter as a person with significant control on 2018-11-09
dot icon09/11/2018
Appointment of Mrs Joanne Arnold as a director on 2018-11-09
dot icon09/11/2018
Appointment of Mrs Deborah Fixter as a director on 2018-11-09
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon29/06/2018
Micro company accounts made up to 2017-07-31
dot icon13/07/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon13/07/2017
Notification of David Tallis as a person with significant control on 2017-06-22
dot icon09/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/05/2017
Registered office address changed from Woodside Garage Hinckley Road Sapcote Leicestershire LE9 4LH to 9a Leicester Road Blaby Leicester LE8 4GR on 2017-05-09
dot icon30/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon19/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon15/07/2010
Director's details changed for David Albert Tallis on 2010-06-22
dot icon15/07/2010
Director's details changed for Gillian Tallis on 2010-06-22
dot icon22/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 22/06/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/11/2008
Return made up to 22/06/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/06/2007
Return made up to 22/06/07; full list of members
dot icon28/06/2007
Location of debenture register
dot icon28/06/2007
Location of register of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/07/2006
Return made up to 22/06/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon02/09/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/09/2005
Return made up to 22/06/05; full list of members
dot icon06/07/2004
Accounts made up to 2003-07-31
dot icon06/07/2004
Return made up to 22/06/04; full list of members
dot icon16/07/2003
Return made up to 22/06/03; full list of members
dot icon17/04/2003
Accounts made up to 2002-07-31
dot icon12/08/2002
Return made up to 22/06/02; full list of members
dot icon26/06/2002
Accounts made up to 2001-07-31
dot icon28/06/2001
Accounts made up to 2000-07-31
dot icon28/06/2001
Return made up to 22/06/01; full list of members
dot icon21/07/2000
Return made up to 22/06/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-07-31
dot icon16/07/1999
Return made up to 22/06/99; no change of members
dot icon23/05/1999
Accounts for a small company made up to 1998-07-31
dot icon28/07/1998
Return made up to 22/06/98; full list of members
dot icon19/12/1997
Accounts for a small company made up to 1997-07-31
dot icon28/10/1997
Registered office changed on 28/10/97 from: 29 stoke road hinckley leicestershire LE10 0EA
dot icon11/08/1997
Return made up to 22/06/97; no change of members
dot icon13/02/1997
Particulars of mortgage/charge
dot icon13/02/1997
Particulars of mortgage/charge
dot icon13/02/1997
Particulars of mortgage/charge
dot icon27/01/1997
Accounts for a small company made up to 1996-07-31
dot icon21/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
Particulars of mortgage/charge
dot icon30/07/1996
Return made up to 22/06/96; full list of members
dot icon23/05/1996
Resolutions
dot icon23/05/1996
£ nc 1000/500000 14/05/96
dot icon13/12/1995
Accounts for a small company made up to 1995-07-31
dot icon06/07/1995
Return made up to 22/06/95; no change of members
dot icon17/05/1995
Accounts for a small company made up to 1994-07-31
dot icon26/11/1994
Particulars of mortgage/charge
dot icon19/07/1994
Return made up to 22/06/94; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1993-07-31
dot icon30/06/1993
Return made up to 22/06/93; full list of members
dot icon01/06/1993
Accounts for a small company made up to 1992-07-31
dot icon14/09/1992
Accounts made up to 1991-07-31
dot icon21/07/1992
Return made up to 22/06/92; no change of members
dot icon22/07/1991
Return made up to 20/05/91; no change of members
dot icon26/06/1991
Accounts for a small company made up to 1990-07-31
dot icon23/08/1990
Accounts for a small company made up to 1989-07-31
dot icon23/08/1990
Return made up to 22/06/90; full list of members
dot icon10/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/07/1989
Accounts for a small company made up to 1988-07-31
dot icon24/07/1989
Return made up to 21/06/89; no change of members
dot icon23/01/1989
Accounts for a small company made up to 1987-07-31
dot icon23/01/1989
Return made up to 03/12/88; full list of members
dot icon21/10/1987
Return made up to 15/09/87; no change of members
dot icon23/09/1987
Accounts for a small company made up to 1986-07-31
dot icon04/08/1987
Auditor's resignation
dot icon09/05/1986
Accounts for a small company made up to 1985-07-31
dot icon09/05/1986
Annual return made up to 24/04/86
dot icon29/06/1985
Annual return made up to 26/04/85
dot icon12/10/1984
Annual return made up to 26/09/84
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
646.09K
-
0.00
-
-
2022
5
741.46K
-
0.00
-
-
2023
5
751.82K
-
0.00
-
-
2023
5
751.82K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

751.82K £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fixter, Deborah
Director
09/11/2018 - Present
-
Arnold, Joanne
Director
09/11/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D. TALLIS HIRE LIMITED

D. TALLIS HIRE LIMITED is an(a) Active company incorporated on 07/07/1978 with the registered office located at 9a Leicester Road, Blaby, Leicester LE8 4GR. 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 D. TALLIS HIRE LIMITED?

toggle

D. TALLIS HIRE LIMITED is currently Active. It was registered on 07/07/1978 .

Where is D. TALLIS HIRE LIMITED located?

toggle

D. TALLIS HIRE LIMITED is registered at 9a Leicester Road, Blaby, Leicester LE8 4GR.

What does D. TALLIS HIRE LIMITED do?

toggle

D. TALLIS HIRE LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

How many employees does D. TALLIS HIRE LIMITED have?

toggle

D. TALLIS HIRE LIMITED had 5 employees in 2023.

What is the latest filing for D. TALLIS HIRE LIMITED?

toggle

The latest filing was on 25/03/2026: Unaudited abridged accounts made up to 2025-07-31.