UKBizDB.co.uk

TANEBERROW LIMITED

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

This company is commonly known as Taneberrow Limited. The company was founded 29 years ago and was given the registration number 02953585. The firm's registered office is in ST. AUSTELL. You can find them at St Denys House, 22 East Hill, St. Austell, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TANEBERROW LIMITED
Company Number:02953585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:St Denys House, 22 East Hill, St. Austell, England, PL25 4TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Denys House, 22 East Hill, St. Austell, England, PL25 4TR

Director10 October 2013Active
Lot 11 Palmoods Qld A, Palmwoods 4555 Queensland, Australia, FOREIGN

Secretary01 November 1995Active
The Old Garage, Peterville, St. Agnes, England, TR5 0QU

Secretary10 October 2013Active
The Cottage The Old Counthouse, Wheal Kitty St Agnes, Truro,

Secretary28 July 1994Active
The Cottage The Old Count House, Wheal Kitty, St Agnes, TR5 0RE

Secretary18 January 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary28 July 1994Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director28 July 1994Active
The Cottage The Old Counthouse, Wheal Kitty St Agnes, Truro,

Director28 July 1994Active
The Cottage The Old Count House, Wheal Kitty, St Agnes, TR5 0RE

Director16 August 2004Active
3/4 Droskyn Castle, Perranporth, TR6 0DR

Director28 July 1994Active

People with Significant Control

Mrs Mary Lascelles
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:Australian
Country of residence:England
Address:The Old Garage, Peterville, St. Agnes, England, TR5 0QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Mary Louise Lascelles
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:Australian
Country of residence:England
Address:St Denys House, 22 East Hill, St. Austell, England, PL25 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Mary Louise Lascelles
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:Australian
Country of residence:England
Address:The Old Garage, Peterville, St. Agnes, England, TR5 0QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Address

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

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.