ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tame Valley Limited

Tame Valley Limited is an active company incorporated on 12 May 1995 with the registered office located in Altrincham, Greater Manchester. Tame Valley Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03056124
Private limited company
Age
30 years
Incorporated 12 May 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
United Kingdom
Address changed on 29 Jan 2024 (1 year 8 months ago)
Previous address was 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England
Telephone
01457836907
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1947
Director • British • Lives in England • Born in Sep 1963
Director • British • Lives in UK • Born in Mar 1990
Secretary
Pugh Davies & Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pugh Davies & Company Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Pugh Davies Properties Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Tabley Properties Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Pugh Davies (Northern Quarter) Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
James Bridge Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Theatre Court Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Poplar House Limited
Mr Andrew Jeremy Joseph, Mr Jonathan Michael Joseph, and 1 more are mutual people.
Active
Albert Hill Limited
Mr Andrew Jeremy Joseph and Mr Jonathan Michael Joseph are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£461
Decreased by £1.71K (-79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.6M
Increased by £3.01M (+514%)
Total Liabilities
-£3.4M
Increased by £2.96M (+674%)
Net Assets
£196.15K
Increased by £49.33K (+34%)
Debt Ratio (%)
95%
Increased by 19.6% (+26%)
Latest Activity
Confirmation Submitted
5 Months Ago on 12 May 2025
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 15 May 2024
Mr Michael Alexander Joseph Appointed
1 Year 6 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 29 Jan 2024
Mr Jack Ward Appointed
1 Year 8 Months Ago on 27 Jan 2024
Ian Peter Stoner Resigned
1 Year 8 Months Ago on 26 Jan 2024
Small Accounts Submitted
1 Year 9 Months Ago on 22 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 18 May 2023
Small Accounts Submitted
2 Years 9 Months Ago on 24 Jan 2023
Get Credit Report
Discover Tame Valley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 May 2025 with no updates
Submitted on 12 May 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 12 May 2024 with no updates
Submitted on 15 May 2024
Appointment of Mr Michael Alexander Joseph as a director on 28 March 2024
Submitted on 28 Mar 2024
Appointment of Mr Jack Ward as a secretary on 27 January 2024
Submitted on 30 Jan 2024
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024
Submitted on 29 Jan 2024
Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024
Submitted on 26 Jan 2024
Accounts for a small company made up to 30 April 2023
Submitted on 22 Jan 2024
Confirmation statement made on 12 May 2023 with no updates
Submitted on 18 May 2023
Accounts for a small company made up to 30 April 2022
Submitted on 24 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year