Warning: file_put_contents(c/ad1f6fba21d1554f632bfab559842c13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tanagon Limited, B23 6RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TANAGON LIMITED

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

This company is commonly known as Tanagon Limited. The company was founded 18 years ago and was given the registration number 05802696. The firm's registered office is in BIRMINGHAM. You can find them at Suite G. Eldon House Central Square, High Street, Erdington, Birmingham, West Midlands. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:TANAGON LIMITED
Company Number:05802696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Suite G. Eldon House Central Square, High Street, Erdington, Birmingham, West Midlands, B23 6RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG

Director07 February 2009Active
8 Gresley Close, Sutton Coldfield, B75 5HT

Secretary02 May 2006Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary02 May 2006Active
8 Gresley Close, Sutton Coldfield, B75 5HT

Director02 May 2006Active
8 Gresley Close, Sutton Coldfield, B75 5HT

Director02 May 2006Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director02 May 2006Active

People with Significant Control

Dr Octovus Gore Muchemenye
Notified on:03 May 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:8 Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nyaradzo Muchemenye
Notified on:03 May 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:8 Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom, B74 2UG
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 (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
2024-05-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-11-04Persons with significant control

Change to a person with significant control.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Change person director company with change date.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.