UKBizDB.co.uk

TAN INTERNATIONAL LIMITED

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

This company is commonly known as Tan International Limited. The company was founded 41 years ago and was given the registration number 01679508. The firm's registered office is in LEEDS. You can find them at Alpha House Lawnswood Business Park, Redvers Close, Leeds, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:TAN INTERNATIONAL LIMITED
Company Number:01679508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1982
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Alpha House Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Secretary16 December 2019Active
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director16 December 2019Active
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director16 December 2019Active
Essendy Bank, Essendy Bank, Blairgowrie, Scotland, PH10 6QY

Secretary16 June 2004Active
43 Eton Road, Harlington, Hayes, UB3 5HR

Secretary24 March 2004Active
31 Gunterstone Road, London, W14 9BP

Secretary-Active
31 Gunterstone Road, London, W14 9BP

Director-Active
Essendy Bank, Blairgowrie, Blairgowrie, Scotland, PH10 6QY

Director16 June 2004Active
52 Cornhill Way, Perth, PH1 1LJ

Director15 June 2004Active
31 Gunterstone Road, London, W14 9BP

Director-Active
Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England, LS16 6QY

Director16 December 2019Active

People with Significant Control

Brenntag Uk Holding Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:Alpha House, Redvers Close, Leeds, England, LS16 6QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Thomas Irvine
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Scotland
Address:Essendy Bank, Essendy Bank, Blairgowrie, Scotland, PH10 6QY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-16Gazette

Gazette dissolved liquidation.

Download
2022-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-10-14Resolution

Resolution.

Download
2021-10-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-10Capital

Capital statement capital company with date currency figure.

Download
2021-08-10Capital

Legacy.

Download
2021-08-10Insolvency

Legacy.

Download
2021-08-10Resolution

Resolution.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-08-14Accounts

Accounts with accounts type full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Address

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

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Change account reference date company current shortened.

Download
2019-12-20Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.