Background WavePink WaveYellow Wave

TAZIKER INDUSTRIAL LIMITED (02766990)

TAZIKER INDUSTRIAL LIMITED (02766990) is an active UK company. incorporated on 23 November 1992. with registered office in Chorley. The company operates in the Construction sector, engaged in painting and 3 other business activities. TAZIKER INDUSTRIAL LIMITED has been registered for 33 years. Current directors include HARRISON, Neil Christian, KEENAN, James, MOOR, Graham Philippe Bertwistle and 4 others.

Company Number
02766990
Status
active
Type
ltd
Incorporated
23 November 1992
Age
33 years
Address
Levens House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Construction
Business Activity
Painting
Directors
HARRISON, Neil Christian, KEENAN, James, MOOR, Graham Philippe Bertwistle, TAZIKER, Nigel Thomas, TAZIKER, Thomas, USHER, Robert Matthew, WORRALL, Jason Pearce
SIC Codes
43341, 43991, 43999, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAZIKER INDUSTRIAL LIMITED

TAZIKER INDUSTRIAL LIMITED is an active company incorporated on 23 November 1992 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in painting and 3 other business activities. TAZIKER INDUSTRIAL LIMITED was registered 33 years ago.(SIC: 43341, 43991, 43999, 71129)

Status

active

Active since 33 years ago

Company No

02766990

LTD Company

Age

33 Years

Incorporated 23 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CALAFRAME LIMITED
From: 23 November 1992To: 14 January 1993
Contact
Address

Levens House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

6 Lodge Bank, Crown Lane Horwich Bolton BL6 5HY
From: 11 June 2015To: 21 December 2020
Unit 6 Lodge Bank Crown Lane, Horwich Bolton Lancashire BL6 5HY
From: 23 November 1992To: 11 June 2015
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
May 13
Loan Secured
Mar 16
Director Left
Mar 16
Director Joined
May 16
Director Joined
May 18
Director Joined
Oct 18
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jan 23
Loan Secured
Mar 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

HARRISON, Neil Christian

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 28 Sept 2018

KEENAN, James

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1988
Director
Appointed 29 May 2025

MOOR, Graham Philippe Bertwistle

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born August 1967
Director
Appointed 06 Oct 2023

TAZIKER, Nigel Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1975
Director
Appointed 06 Oct 2023

TAZIKER, Thomas

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1946
Director
Appointed 06 Oct 2023

USHER, Robert Matthew

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1984
Director
Appointed 29 May 2025

WORRALL, Jason Pearce

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born April 1975
Director
Appointed 09 May 2013

BRANSOM, Christine

Resigned
Delph Brook Way, BoltonBL7 9TU
Secretary
Appointed 26 Jan 1995
Resigned 16 Oct 2012

MOOR, Beverley Anne

Resigned
Crown Lane, BoltonBL6 5HY
Secretary
Appointed 04 Jul 2014
Resigned 22 Mar 2016

TAZIKER, Joan

Resigned
Lodge Bank, BoltonBL6 5HY
Secretary
Appointed 16 Oct 2012
Resigned 04 Jul 2014

WELSBY, Ian Raymond

Resigned
62 Midford Drive, BoltonBL1 7LY
Secretary
Appointed 14 Jan 1993
Resigned 26 Jan 1995

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee secretary
Appointed 23 Nov 1992
Resigned 14 Jan 1993

BENEDETTO, Paolo

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born July 1974
Director
Appointed 06 May 2016
Resigned 31 May 2020

BRANSOM, Christine

Resigned
Delph Brook Way, BoltonBL7 9TU
Born August 1962
Director
Appointed 26 Jan 1995
Resigned 16 Oct 2012

CORCORAN, Steven James

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born July 1960
Director
Appointed 17 Dec 2020
Resigned 01 Jul 2023

MOOR, Graham Philippe Bertwistle

Resigned
Lodge Bank, Crown Lane, BoltonBL6 5HY
Born August 1967
Director
Appointed 01 Aug 1994
Resigned 19 Mar 2020

PATERSON, Robert Alexander

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born January 1967
Director
Appointed 01 Apr 2021
Resigned 10 Sept 2021

RATCLIFFE, Jane Catherine

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1971
Director
Appointed 02 May 2018
Resigned 31 Jan 2023

TAZIKER, Michael Stuart

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1970
Director
Appointed 01 Nov 2011
Resigned 22 Jun 2022

TAZIKER, Nigel Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born September 1975
Director
Appointed 21 Feb 2007
Resigned 19 Mar 2020

TAZIKER, Thomas

Resigned
Lodge Bank, BoltonBL6 5HY
Born April 1946
Director
Appointed 19 Jan 2007
Resigned 22 Mar 2016

WELSBY, Edna

Resigned
45 Lakenheath Drive Beeston Close, BoltonBL1 7RT
Born February 1938
Director
Appointed 14 Jan 1993
Resigned 15 Mar 1996

YOUNG, Stephen Reginald

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born September 1974
Director
Appointed 13 Jun 2022
Resigned 06 Oct 2023

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate nominee director
Appointed 23 Nov 1992
Resigned 14 Jan 1993

Persons with significant control

1

Ackhurst Business Park, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
22 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Auditors Resignation Company
5 July 2016
AUDAUD
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Resolution
5 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name Date
20 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name Date
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
10 July 2009
AAAnnual Accounts
Legacy
2 December 2008
288cChange of Particulars
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 July 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
1 August 2007
AAAnnual Accounts
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 June 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Restoration Order Of Court
15 March 1996
AC92AC92
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
15 March 1996
225(1)225(1)
Gazette Dissolved Compulsory
28 November 1995
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 August 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 February 1995
288288
Legacy
4 February 1995
88(2)R88(2)R
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
287Change of Registered Office
Legacy
20 January 1993
288288
Legacy
20 January 1993
288288
Legacy
14 January 1993
123Notice of Increase in Nominal Capital
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1992
NEWINCIncorporation