Background WavePink WaveYellow Wave

TAME CONSTRUCTION LIMITED (03420608)

TAME CONSTRUCTION LIMITED (03420608) is an active UK company. incorporated on 12 August 1997. with registered office in Middleton. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. TAME CONSTRUCTION LIMITED has been registered for 28 years. Current directors include SMITH, Clinton Gary, SMITH, Frazer Henry, SMITH, Jason Harvey.

Company Number
03420608
Status
active
Type
ltd
Incorporated
12 August 1997
Age
28 years
Address
Coppice Garden Centre Limited, Middleton, B78 2BU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
SMITH, Clinton Gary, SMITH, Frazer Henry, SMITH, Jason Harvey
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAME CONSTRUCTION LIMITED

TAME CONSTRUCTION LIMITED is an active company incorporated on 12 August 1997 with the registered office located in Middleton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. TAME CONSTRUCTION LIMITED was registered 28 years ago.(SIC: 41201, 41202)

Status

active

Active since 28 years ago

Company No

03420608

LTD Company

Age

28 Years

Incorporated 12 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

REMCO98 LIMITED
From: 12 August 1997To: 2 December 1997
Contact
Address

Coppice Garden Centre Limited Coppice Lane Middleton, B78 2BU,

Previous Addresses

Water Orton Lane Minworth Sutton Coldfield West Midlands B76 9BG
From: 12 August 1997To: 9 January 2019
Timeline

3 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Mar 20
Director Left
Mar 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SMITH, Clinton Gary

Active
Coppice Lane, MiddletonB78 2BU
Secretary
Appointed 13 Aug 1997

SMITH, Clinton Gary

Active
Coppice Lane, MiddletonB78 2BU
Born November 1953
Director
Appointed 13 Aug 1997

SMITH, Frazer Henry

Active
Coppice Lane, MiddletonB78 2BU
Born September 1988
Director
Appointed 02 Mar 2020

SMITH, Jason Harvey

Active
Coppice Lane, MiddletonB78 2BU
Born July 1969
Director
Appointed 13 Aug 1997

NICHOLDS, David

Resigned
King Edward House New Street, BirminghamB2 4QW
Secretary
Appointed 12 Aug 1997
Resigned 13 Aug 1997

NICHOLDS, David

Resigned
King Edward House New Street, BirminghamB2 4QW
Born December 1965
Director
Appointed 12 Aug 1997
Resigned 13 Aug 1997

SMITH, Frederick Henry

Resigned
Coppice Acres Coppice Lane, TamworthB78 2BT
Born February 1929
Director
Appointed 13 Aug 1997
Resigned 02 Mar 2020

Persons with significant control

1

Mr Clinton Gary Smith

Active
Coppice Lane, MiddletonB78 2BU
Born November 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2003
AAAnnual Accounts
Auditors Resignation Company
7 October 2002
AUDAUD
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1997
88(2)R88(2)R
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Resolution
2 September 1997
RESOLUTIONSResolutions
Incorporation Company
12 August 1997
NEWINCIncorporation