TANTEC-UK LIMITED
Status | ACTIVE |
Company No. | 11608668 |
Category | Private Limited Company |
Incorporated | 08 Oct 2018 |
Age | 5 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TANTEC-UK LIMITED is an active private limited company with number 11608668. It was incorporated 5 years, 7 months, 24 days ago, on 08 October 2018. The company address is 40a Crossgate Road 40a Crossgate Road, Redditch, B98 7SN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Cessation of a person with significant control
Date: 12 Mar 2024
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Howey
Cessation date: 2022-12-07
Documents
Cessation of a person with significant control
Date: 12 Mar 2024
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-07
Psc name: Carly Howey
Documents
Notification of a person with significant control
Date: 12 Mar 2024
Action Date: 07 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-12-07
Psc name: Ebble Limited
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-01
Officer name: Mr Matthew Banhope
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Matthew Banhope
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
New address: 40a Crossgate Road Park Farm Industrial Estate Redditch B98 7SN
Change date: 2023-01-16
Old address: 19 Howard Road Park Farm Industrial Estate Redditch B98 7SE England
Documents
Notification of a person with significant control
Date: 01 Mar 2022
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-31
Psc name: Carly Howey
Documents
Change to a person with significant control
Date: 01 Mar 2022
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-31
Psc name: Mr Christopher John Howey
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-03
New address: 19 Howard Road Park Farm Industrial Estate Redditch B98 7SE
Old address: 30, the Rubicon Centre Broad Ground Road Redditch B98 8YP England
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: 30, the Rubicon Centre Broad Ground Road Redditch B98 8YP
Change date: 2019-02-04
Old address: 8 Church Green East Redditch Worcestershire B98 8BP United Kingdom
Documents
Some Companies
BOWERY PROPERTY FINDERS LIMITED
WOODGATE HOUSE,COCKFOSTERS,EN4 9HN
Number: | 09475538 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&C LOCAL ROOFING AND BUILDING SERVICES LIMITED
4 ADMIRAL WAY,SUNDERLAND,SR3 3XW
Number: | 11843887 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DARROCH WOOD,ABOYNE,AB34 5FY
Number: | SC596758 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MILTON ROAD,MILTON KEYNES,MK10 9RA
Number: | 07713454 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CHURCHFIELD ROAD,LONDON,W3 6EG
Number: | 06253056 |
Status: | ACTIVE |
Category: | Private Limited Company |
RDN PROJECT MANAGEMENT LIMITED
83 CAROLINE TERRACE,EDINBURGH,EH12 8QX
Number: | SC462601 |
Status: | ACTIVE |
Category: | Private Limited Company |