This company is commonly known as Tancia Limited. The company was founded 29 years ago and was given the registration number 02966120. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TANCIA LIMITED |
---|---|---|
Company Number | : | 02966120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, DA2 6QA | Secretary | 08 February 2019 | Active |
Innovations House, 4 Christy Estate, Ivy Road, Aldershot, United Kingdom, GU12 4TX | Director | 30 August 2005 | Active |
Innovations House, Ivy Road, Aldershot, England, GU12 4TX | Director | 01 November 2022 | Active |
Innovations House, 4 Christy Estate, Ivy Road, Aldershot, United Kingdom, GU12 4TX | Director | 09 September 1994 | Active |
Innovations House, Ivy Road, Aldershot, England, GU12 4TX | Director | 15 June 2018 | Active |
2-4, Mount Pleasant Road, Aldershot, United Kingdom, GU12 4NL | Secretary | 29 June 1999 | Active |
Treen, St Marys Road, Ash Vale, Aldershot, GU12 5JD | Secretary | 09 September 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 08 September 1994 | Active |
19 The Potteries, Cove, Farnborough, GU14 9JR | Director | 30 August 2005 | Active |
10 Manor Road, Farnborough, GU14 7EU | Director | 09 September 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 08 September 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 08 September 1994 | Active |
Tancia (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovations House, Ivy Road, Aldershot, England, GU12 4TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-05-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-25 | Officers | Change person secretary company with change date. | Download |
2019-02-25 | Officers | Termination secretary company with name termination date. | Download |
2019-02-25 | Officers | Appoint person secretary company with name date. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.