This company is commonly known as Stephen J Tabner Limited. The company was founded 22 years ago and was given the registration number 04374309. The firm's registered office is in HOLYWELL. You can find them at C/o Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | STEPHEN J TABNER LIMITED |
---|---|---|
Company Number | : | 04374309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Gardner & Co, Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 45, Lock 5 The Decks, Mersey Road, Runcorn, England, WA7 1GJ | Director | 14 February 2002 | Active |
27, Llys Maes Teg, Greenfield, Holywell, United Kingdom, CH8 7FA | Secretary | 14 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 February 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 February 2002 | Active |
Mr Stephen John Tabner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 45, Lock 5 The Decks, Runcorn, England, WA7 1GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Officers | Change person director company with change date. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.