TARCON LIMITED

Hughes House Hughes House, Middlesbrough, TS3 6AG, Cleveland
StatusACTIVE
Company No.08412452
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 3 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 30 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 17 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 21 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIER HOOSE LEITH LTD

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

DCFS (2018) LTD

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

SELECT RADIO LIMITED

40C TREWSBURY ROAD,LONDON,SE26 5DN

Number:11869911
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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