Company NameTATC Limited
DirectorsAysegul Sabanci and Umit Sabanci
Company StatusActive
Company Number07549255
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Aysegul Sabanci
Date of BirthDecember 1976 (Born 47 years ago)
NationalityTurkish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressTig Accountants Metropolitan House
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMr Umit Sabanci
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressTig Accountants Metropolitan House
Swalwell
Newcastle Upon Tyne
NE16 3AS

Contact

Websitewww.tatc-ltd.com

Location

Registered AddressTig Accountants Metropolitan House
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Aysegul Sabanci
50.00%
Ordinary B
50 at £1Umit Sabanci
50.00%
Ordinary A

Financials

Year2014
Net Worth£7,455
Cash£8,473
Current Liabilities£38,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Change of details for Mr Umit Sabanci as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Mrs Aysegul Sabanci as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Mrs Aysegul Sabanci as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Umit Sabanci as a person with significant control on 6 October 2017 (2 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Mr Umit Sabanci on 14 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Umit Sabanci on 14 March 2012 (2 pages)
21 March 2012Director's details changed for Mrs Aysegul Sabanci on 14 March 2012 (2 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Mrs Aysegul Sabanci on 14 March 2012 (2 pages)
2 March 2011Incorporation (16 pages)
2 March 2011Incorporation (16 pages)