UKBizDB.co.uk

GEORGE TANNER (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Tanner (holdings) Limited. The company was founded 37 years ago and was given the registration number 02096730. The firm's registered office is in BRAINTREE. You can find them at Hill House, Shalford, Braintree, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GEORGE TANNER (HOLDINGS) LIMITED
Company Number:02096730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1987
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hill House, Shalford, Braintree, Essex, United Kingdom, CM7 5HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillhouse, Shalford, Braintree, CM7 5HB

Secretary-Active
Hill House, Shalford, Braintree, United Kingdom, CM7 5HB

Director22 November 2022Active
Hillhouse, Shalford, Braintree, CM7 5HB

Director-Active
Hill House, Shalford, Braintree, United Kingdom, CM7 5HB

Director22 November 2022Active
Hill House, Shalford, Braintree, CM7 5HH

Director-Active

People with Significant Control

Mr Alexander George Tanner
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Country of residence:United Kingdom
Address:Hill House, Shalford, Braintree, United Kingdom, CM7 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David William George Whipps
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Hill House, Braintree Road, Braintree, United Kingdom, CM7 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Angela Emily Tanner
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Hill House, Shalford, Braintree, United Kingdom, CM7 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian James Plunkett
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Address

Change sail address company with old address new address.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-05-22Persons with significant control

Change to a person with significant control.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.