TARCO LTD

Unit 2 Eastways Industrial Estate, Witham, CM8 3YQ, Essex, United Kingdom
StatusACTIVE
Company No.11079920
CategoryPrivate Limited Company
Incorporated23 Nov 2017
Age6 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

TARCO LTD is an active private limited company with number 11079920. It was incorporated 6 years, 5 months, 27 days ago, on 23 November 2017. The company address is Unit 2 Eastways Industrial Estate, Witham, CM8 3YQ, Essex, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 26 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Eag Acquisitions Limited

Change date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom

New address: Unit 2 Eastways Industrial Estate Witham Essex CM8 3YQ

Change date: 2020-12-21

Documents

View document PDF

Resolution

Date: 01 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-10

Psc name: Eag Acquisitions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Perry John Hubble

Cessation date: 2020-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lorraine Ellen Hubble

Cessation date: 2020-11-10

Documents

View document PDF

Accounts with accounts type group

Date: 22 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Malcolm Larvin

Change date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Phillippa Hazell

Change date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Malcolm Larvin

Change date: 2018-01-15

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-16

Officer name: Mr Gary Prideaux Wilton

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Second filing capital allotment shares

Date: 17 May 2018

Action Date: 12 Dec 2017

Category: Capital

Type: RP04SH01

Date: 2017-12-12

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 12 Dec 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 23 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIVE DOCUMENT DATA STORAGE LIMITED

72 THE WATERSIDE TRADING CENTRE,LONDON,W7 2QD

Number:05217145
Status:ACTIVE
Category:Private Limited Company

EMYG GROOP LTD

262 UXBRIDGE ROAD,HATCH END,HA5 4HS

Number:10455016
Status:ACTIVE
Category:Private Limited Company

GAIADOC COMMUNITY INTEREST COMPANY

14 NATHANIEL COURT,LONDON,N4 2HE

Number:08929010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

J M HYGIENE LTD

55 BIRMINGHAM ROAD,COLESHILL,B46 2ET

Number:09172778
Status:ACTIVE
Category:Private Limited Company

LEFTERIS LTD

40 ILBERT AVENUE,BRADFORD,BD4 6AG

Number:11469300
Status:ACTIVE
Category:Private Limited Company

SPARK HOUSEWARES LIMITED

59A DAY'S LANE,BEDFORD,MK40 4AE

Number:08211888
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