UKBizDB.co.uk

TAN DELTA SYSTEMS LTD

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

This company is commonly known as Tan Delta Systems Ltd. The company was founded 16 years ago and was given the registration number 06362470. The firm's registered office is in SHEFFIELD. You can find them at 1 Carrera Court, Dinnington, Sheffield, S Yorks. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:TAN DELTA SYSTEMS LTD
Company Number:06362470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:1 Carrera Court, Dinnington, Sheffield, S Yorks, England, S25 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Secretary01 February 2024Active
1, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Director18 August 2023Active
1, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Director01 February 2010Active
1, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Director18 August 2023Active
1, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Director16 May 2013Active
1, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Secretary05 November 2013Active
Sandstone House, 11 High Street, Dronfield, S18 1PX

Secretary05 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 September 2007Active
201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary28 July 2023Active
49 Firthwood Road, Coal Aston, Sheffield, S18 3BW

Director05 September 2007Active
Sandstone House, 11 High Street, Dronfield, S18 1PX

Director05 September 2007Active
1, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Director16 May 2013Active
26 Rishworth Avenue, Emley, HD8 9SB

Director19 November 2007Active
1, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Director16 May 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 September 2007Active

People with Significant Control

Mr Simon Francis Rogers
Notified on:04 September 2016
Status:Active
Date of birth:October 1956
Nationality:United Kingdom
Country of residence:England
Address:Amp Technology Centre, Brunel Way, Rotherham, England, S60 5WG
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person secretary company with name date.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Appoint person director company with name date.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-08-08Capital

Capital allotment shares.

Download
2023-08-01Incorporation

Memorandum articles.

Download
2023-08-01Resolution

Resolution.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-28Resolution

Resolution.

Download
2023-07-28Incorporation

Re registration memorandum articles.

Download
2023-07-28Accounts

Accounts balance sheet.

Download
2023-07-28Auditors

Auditors report.

Download
2023-07-28Auditors

Auditors statement.

Download
2023-07-28Change of name

Certificate re registration private to public limited company.

Download

Copyright © 2024. All rights reserved.