UKBizDB.co.uk

TAINBROOK LIMITED

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

This company is commonly known as Tainbrook Limited. The company was founded 44 years ago and was given the registration number 01478655. The firm's registered office is in UNITED KINGDOM. You can find them at Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:TAINBROOK LIMITED
Company Number:01478655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1980
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Cedar Drive, Streetley, Sutton Coldfield, England, B74 3RJ

Secretary03 September 2021Active
74 Redlake Drive, Stourbridge, Pedmore, United Kingdom, DY9 0RX

Director01 September 2022Active
94, Whetstone Lane, Stone Cross, Aldridge, England, WS9 0EU

Director-Active
23 Cedar Drive, Streetley, Sutton Coldfield, England, B74 3RJ

Director03 September 2021Active
23 Cedar Close, Steetly, B74 3RJ

Secretary-Active
74 Redlake Drive, Stourbridge, DY9 0RX

Director-Active
74 Redlake Drive, Stourbridge, DY9 0RX

Director01 July 2000Active
23 Cedar Close, Steetly, B74 3RJ

Director-Active
15 Jayne Close, West Bromwich, B71 3LP

Director01 July 2000Active

People with Significant Control

Mr Michael Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:23 Cedar Close, Streetly, Sutton Coldfield, United Kingdom, B74 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Barrett
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:74 Redlake Drive, Stourbridge, Pedmore, United Kingdom, DY9 0RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Concepta Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:94 Whetstone Lane, Aldridge, Walsall, England, WS9 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Address

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

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Appoint person secretary company with name date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.