UKBizDB.co.uk

TADNOLL INITIATIVES LTD

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

This company is commonly known as Tadnoll Initiatives Ltd. The company was founded 9 years ago and was given the registration number 09548922. The firm's registered office is in BLACKBURN. You can find them at 24 Rosewood Avenue, , Blackburn, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TADNOLL INITIATIVES LTD
Company Number:09548922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2015
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:24 Rosewood Avenue, Blackburn, United Kingdom, BB1 9SZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Rosewood Avenue, Blackburn, United Kingdom, BB1 9SZ

Director25 June 2020Active
7 Rosalind Way, Liverpool, England, L20 2HU

Director08 July 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
160 High Road, Benfleet, United Kingdom, SS7 5LD

Director27 November 2019Active
First Floor Flat, 24 Tritton Road, London, United Kingdom, SE21 8DE

Director01 May 2015Active
15, Braddock Close, Lenton, Nottingham, United Kingdom, NG7 2FN

Director12 July 2016Active
57 Broughton Road, Glasgow, United Kingdom, G23 5HL

Director22 September 2017Active

People with Significant Control

Mr Hamza Afzal
Notified on:25 June 2020
Status:Active
Date of birth:January 1988
Nationality:Pakistani
Country of residence:England
Address:30, Royshaw Avenue, Blackburn, England, BB1 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Fiona Kell
Notified on:27 November 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:160 High Road, Benfleet, United Kingdom, SS7 5LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luis Conesa
Notified on:08 July 2019
Status:Active
Date of birth:November 1983
Nationality:French
Country of residence:England
Address:7 Rosalind Way, Liverpool, England, L20 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Cunningham Mcdonald
Notified on:22 September 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:57 Broughton Road, Glasgow, United Kingdom, G23 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marc Bogdan
Notified on:12 July 2016
Status:Active
Date of birth:March 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-10-18Gazette

Gazette dissolved compulsory.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-15Dissolution

Dissolution withdrawal application strike off company.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-26Dissolution

Dissolution application strike off company.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.