UKBizDB.co.uk

OLD TANNERY SECRETARIES LIMITED

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

This company is commonly known as Old Tannery Secretaries Limited. The company was founded 7 years ago and was given the registration number 10467540. The firm's registered office is in REDHILL. You can find them at The Old Tannery, Oakdene Road, Redhill, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OLD TANNERY SECRETARIES LIMITED
Company Number:10467540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Old Tannery, Oakdene Road, Redhill, Surrey, United Kingdom, RH1 6BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Tannery, Oakdene Road, Redhill, United Kingdom, RH1 6BT

Director13 February 2018Active
The Old Tannery, Oakdene Road, Redhill, United Kingdom, RH1 6BT

Director01 January 2019Active
The Old Tannery, Oakdene Road, Redhill, United Kingdom, RH1 6BT

Director08 November 2016Active

People with Significant Control

Mrs Wendy Relph
Notified on:01 January 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Oakdene Road, Redhill, United Kingdom, RH1 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sharn Pamela Kershaw
Notified on:13 February 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Oakdene Road, Redhill, United Kingdom, RH1 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Judith Thompson
Notified on:08 November 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Tannery, Oakdene Road, Redhill, United Kingdom, RH1 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved compulsory.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-02Dissolution

Dissolution withdrawal application strike off company.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Gazette

Gazette notice voluntary.

Download
2018-11-27Dissolution

Dissolution application strike off company.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.