UKBizDB.co.uk

TAMNGROVE LIMITED

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

This company is commonly known as Tamngrove Limited. The company was founded 16 years ago and was given the registration number 06374250. The firm's registered office is in GRAVESEND. You can find them at Waterman House, 1 Lord Street, Gravesend, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TAMNGROVE LIMITED
Company Number:06374250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Waterman House, 1 Lord Street, Gravesend, Kent, DA12 1AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterman House, 1 Lord Street, Gravesend, DA12 1AW

Director01 July 2020Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary18 September 2007Active
Little Brook Farm, Green Lane, Collier Street, TN12 9RB

Director04 August 2008Active
Protea Cottage, 9 High St, Farningham, Dartford, England,

Director01 February 2013Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Director30 September 2008Active
79, Elderberry Gardens, Witham, England, CM8 2PY

Director11 February 2018Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director18 September 2007Active

People with Significant Control

Mr Aaron Johnathan Chambers
Notified on:01 July 2020
Status:Active
Date of birth:June 1988
Nationality:British
Address:Waterman House, 1 Lord Street, Gravesend, DA12 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Simmons
Notified on:08 February 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:79, Elderberry Gardens, Witham, England, CM8 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Albert Faulkner
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Waterman House, 1 Lord Street, Gravesend, DA12 1AW
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 (5 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
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.