TNH ENTERPRISES LIMITED

Seebeck House 1 Seebeck Place Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR, England
StatusACTIVE
Company No.07637780
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 19 days
JurisdictionEngland Wales

SUMMARY

TNH ENTERPRISES LIMITED is an active private limited company with number 07637780. It was incorporated 13 years, 19 days ago, on 17 May 2011. The company address is Seebeck House 1 Seebeck Place Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: Ian Leslie Zant-Boer

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theresa Jane Pope

Termination date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Theresa Jane Pope

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 09 Apr 2019

Category: Capital

Type: SH01

Capital : 2,990,375 GBP

Date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Capital : 284.0875 GBP

Date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Zant-Boer

Appointment date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Mr Paul Jesson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom

New address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes MK5 8FR

Change date: 2017-09-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Sep 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-06-07

Officer name: Emw Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Marie Leete

Appointment date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Glyn Thomas

Termination date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-08

Officer name: Sarah Anne Dunlop

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon William Holden

Termination date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-22

Officer name: Andrew Roy Lockington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 12 Sep 2016

Category: Capital

Type: SH01

Capital : 167 GBP

Date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-19

Officer name: Sarah Anne Dunlop

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Charles Glyn Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Andrew Roy Lockington

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Simon William Holden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jun 2016

Action Date: 16 Jun 2016

Category: Capital

Type: SH02

Date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-02

Officer name: Mrs Theresa Jane Pope

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Stoneway Offices Quinton Green Park Quinton Northampton Northants NN7 2EG

Change date: 2016-05-03

New address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CORETH ARTS LIMITED

OPUS HOUSE,GILLINGHAM,SP8 5JQ

Number:08262816
Status:ACTIVE
Category:Private Limited Company

DESIGN BY COMMITTEE LIMITED

55 NORTH CROSS ROAD,LONDON,SE22 9ET

Number:04321993
Status:ACTIVE
Category:Private Limited Company

REAL APPEAL PROPERTIES LTD

CAVENDISH HOUSE,POULTON LE FYLDE,FY6 8JW

Number:11209093
Status:ACTIVE
Category:Private Limited Company

SFOX INC LTD

DEPT 3, 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11797335
Status:ACTIVE
Category:Private Limited Company

STAFFORD ELECTRICAL CONTRACTS LTD

79 KILLYFUDDY ROAD,OMAGH,BT78 3PL

Number:NI643051
Status:ACTIVE
Category:Private Limited Company

STAMFORD SHOPPING CENTRE LIMITED

1ST FLOOR CLOISTER HOUSE,SALFORD,M3 5FS

Number:05071113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source