UKBizDB.co.uk

TANFERN LIMITED

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

This company is commonly known as Tanfern Limited. The company was founded 41 years ago and was given the registration number 01672359. The firm's registered office is in PETERSFIELD. You can find them at The Engine House, 77 Station Road, Petersfield, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TANFERN LIMITED
Company Number:01672359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77330 - Renting and leasing of office machinery and equipment (including computers)
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:The Engine House, 77 Station Road, Petersfield, Hampshire, United Kingdom, GU32 3FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ

Director10 December 2020Active
The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ

Director20 January 2015Active
13 Bepton Down, Petersfield, GU31 4PR

Secretary30 June 2006Active
Trademark House, Ramshill, Petersfield, United Kingdom, GU31 4AT

Secretary28 February 2008Active
The Summerhouse, Durford Edge, Upper Durford Wood, Petersfield, GU31 5AW

Secretary-Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director01 October 2013Active
Devonshire House, 528 Honeypot Lane, Stanmore, England, HA7 1JS

Director25 September 2013Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director01 October 2013Active
Trademark House, Ramshill, Petersfield, England, GU31 4AT

Director01 June 2015Active
Trademark, House, Ramshill, Petersfield, England, GU31 4AT

Director01 August 2011Active
Trademark House, Ramshill, Petersfield, United Kingdom, GU31 4AT

Director-Active
Trademark House, Ramshill, Petersfield, GU31 4AT

Director-Active
Trademark House, Ramshill, Petersfield, United Kingdom, GU31 4AT

Director-Active
13 Bepton Down, Petersfield, GU31 4PR

Director-Active
32, Gregson Avenue, Gosport, England, PO13 0UP

Director17 December 2014Active

People with Significant Control

Mr Bryan Lawrence Griffiths
Notified on:20 June 2023
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Ann Harrington-Johnson
Notified on:13 July 2018
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Trademark House, Ramshill, Petersfield, England, GU31 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Ann Harrington-Johnson
Notified on:13 June 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Trademark House, Ramshill, Petersfield, GU31 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Griffiths
Notified on:13 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ
Nature of control:
  • Significant influence or control
Mr Bryan Lawrence Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:United Kingdom
Address:The Engine House, 77 Station Road, Petersfield, United Kingdom, GU32 3FQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Persons with significant control

Change to a person with significant control.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Address

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

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Address

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

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

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

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.