UKBizDB.co.uk

TANGANYIKA HEAT LIMITED

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

This company is commonly known as Tanganyika Heat Limited. The company was founded 12 years ago and was given the registration number 07971244. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, England. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:TANGANYIKA HEAT LIMITED
Company Number:07971244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2012
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director05 December 2017Active
6th Floor, 33 Holborn, London, EC1N 2HT

Director24 March 2017Active
7200, The Quorum, Oxford Business Park North, Garsington Road, Oxford, England, OX4 2JZ

Director22 January 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Corporate Director13 November 2020Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary28 October 2013Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary16 May 2016Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Secretary01 March 2012Active
6th Floor, 33 Holborn, London, EC1N 2HT

Secretary01 May 2015Active
4th, Floor, 20 Old Bailey, London, England, EC4M 7AN

Director31 October 2013Active
141, - 143 Albany Road, Coventry, United Kingdom, CV34 6QE

Director05 April 2012Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director13 August 2014Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director01 March 2012Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Director05 April 2012Active
6th Floor, 33 Holborn, London, EC1N 2HT

Corporate Director31 October 2013Active
20, Old Bailey, London, United Kingdom, EC4M 7AN

Corporate Director01 March 2012Active

People with Significant Control

Octopus Administrative Services Limited
Notified on:09 November 2017
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Octopus Apollo Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-16Dissolution

Dissolution application strike off company.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Capital

Capital statement capital company with date currency figure.

Download
2021-11-22Capital

Legacy.

Download
2021-11-22Insolvency

Legacy.

Download
2021-11-22Resolution

Resolution.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Appoint corporate director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint corporate secretary company with name date.

Download
2018-12-04Accounts

Accounts with accounts type small.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-03-23Officers

Change person secretary company with change date.

Download
2018-03-20Officers

Change person secretary company with change date.

Download
2018-03-20Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.