UKBizDB.co.uk

TANG HALL SMART C.I.C.

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

This company is commonly known as Tang Hall Smart C.i.c.. The company was founded 10 years ago and was given the registration number 08838384. The firm's registered office is in YORK. You can find them at The Centre Mossdale Avenue, Off Bad Bargain Lane, York, North Yorkshire. This company's SIC code is 90010 - Performing arts.

Company Information

Name:TANG HALL SMART C.I.C.
Company Number:08838384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The Centre Mossdale Avenue, Off Bad Bargain Lane, York, North Yorkshire, England, YO31 0HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rowntree Avenue, York, England, YO30 6HD

Director23 August 2017Active
39, East Mount Road, York, England, YO4 1BD

Director24 June 2021Active
47, Clifton, York, England, YO30 6BD

Director23 August 2017Active
The Centre, Mossdale Avenue, Off Bad Bargain Lane, York, England, YO31 0HA

Director10 August 2015Active
19, High Oaks, York, England, YO31 1LB

Director16 June 2023Active
28, Thornton Road, Fulford, York, England, YO19 4AD

Director16 June 2023Active
6a, Crooklands Lane, Haxby, York, England, YO32 3LD

Director05 December 2018Active
Head Race Barn, Mill Lane, Aldridge, Walsall, England, WS9 0LZ

Director07 June 2023Active
Millfield Lodge, Hull Road, York, United Kingdom, YO10 3JX

Director09 January 2014Active
57, Avon Drive, Huntington, York, England, YO32 9YA

Director10 October 2017Active
1, Burnholme Grove, York, England, YO31 0LN

Director10 August 2015Active
16, Penyghent Avenue, York, England, YO31 0QJ

Director10 August 2015Active
24, Lock House Lane, Earswick, York, England, YO32 9FT

Director10 August 2015Active
The Nook, Husthwaite, York, England, YO61 4PX

Director23 August 2017Active
The Nook, Husthwaite, York, England, YO61 4PX

Director23 August 2017Active
23, Nelson Way, Chadderton, Oldham, England, OL9 8NL

Director10 August 2015Active
115, Gale Lane, York, England, YO24 3AF

Director10 August 2015Active
22 Burton Stone Lane, Flat 6, 22 Burton Stone Lane, York, England, YO30 6BU

Director10 August 2015Active
Millfield Lodge, Hull Road, York, United Kingdom, YO10 3JX

Director09 January 2014Active

People with Significant Control

Mrs Susan Maria Williamson
Notified on:01 July 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Centre, Mossdale Avenue, York, England, YO31 0HA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Resolution

Resolution.

Download
2023-07-07Incorporation

Memorandum articles.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-19Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Incorporation

Memorandum articles.

Download
2020-01-27Resolution

Resolution.

Download
2020-01-27Change of constitution

Statement of companys objects.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.