TARCON LIMITED
Status | ACTIVE |
Company No. | 08412452 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
TARCON LIMITED is an active private limited company with number 08412452. It was incorporated 11 years, 3 months, 11 days ago, on 20 February 2013. The company address is Hughes House Hughes House, Middlesbrough, TS3 6AG, Cleveland.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type small
Date: 05 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type small
Date: 13 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type small
Date: 03 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type small
Date: 28 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type small
Date: 19 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Appoint person director company with name date
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-10
Officer name: Mr Andrew Michael Ray
Documents
Termination director company with name termination date
Date: 16 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donal James Hughes
Termination date: 2019-12-10
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Constantine
Termination date: 2019-11-15
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-15
Officer name: Philip Gerard Hughes
Documents
Change account reference date company previous shortened
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change person director company with change date
Date: 27 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Constantine
Change date: 2018-10-31
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Gerard Hughes
Cessation date: 2018-05-14
Documents
Cessation of a person with significant control
Date: 11 Jun 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-14
Psc name: Donal James Hughes
Documents
Notification of a person with significant control
Date: 31 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-14
Psc name: Applebridge Construction Limited
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 26 Jan 2018
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Donal James Hughes
Appointment date: 2017-05-03
Documents
Appoint person director company with name date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-03
Officer name: Mr Philip Gerard Hughes
Documents
Termination director company with name termination date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donal James Hughes
Termination date: 2017-05-03
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Resolution
Date: 23 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Certificate change of name company
Date: 01 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed applebridge surfacing LIMITED\certificate issued on 01/11/16
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jul 2015
Action Date: 16 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084124520001
Charge creation date: 2015-07-16
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-07
Officer name: Mr Anthony Constantine
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-07
Officer name: Mr Christopher Roystone Brown
Documents
Accounts with accounts type dormant
Date: 27 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Certificate change of name company
Date: 30 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed asl anabaptizo surfacing LIMITED\certificate issued on 30/10/14
Documents
Change of name notice
Date: 30 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 21 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Constantine
Termination date: 2014-10-21
Documents
Termination director company with name termination date
Date: 08 Oct 2014
Action Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hughes
Termination date: 2014-02-21
Documents
Accounts with accounts type dormant
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Certificate change of name company
Date: 17 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ndl (north east) LIMITED\certificate issued on 17/06/14
Documents
Change of name notice
Date: 17 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 21 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 May 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Change registered office address company with date old address
Date: 05 Mar 2013
Action Date: 05 Mar 2013
Category: Address
Type: AD01
Old address: Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom
Change date: 2013-03-05
Documents
Change account reference date company current shortened
Date: 05 Mar 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-10-31
Documents
Some Companies
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC593589 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID WHITTINGHAM COUNSELLING & PSYCHOTHERAPY LIMITED
36 - 38 WESTBOURNE GROVE,LONDON,W2 5SH
Number: | 10761192 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HORNBY ROAD,WOLVERHAMPTON,WV4 5EY
Number: | 11585836 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HIGNEY ( ENGINEERING CONSULTANTS ) LIMITED
11 MOOR LANE,SOUTH SHIELDS,NE34 6BZ
Number: | 08334600 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE DISTILLED SPIRIT COMPANY LIMITED
5 BANKSIDE,LONG HANBOROUGH,OX29 8LJ
Number: | 10640511 |
Status: | ACTIVE |
Category: | Private Limited Company |
40C TREWSBURY ROAD,LONDON,SE26 5DN
Number: | 11869911 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |