UKBizDB.co.uk

TANGENT BUSINESS ACQUISITIONS LIMITED

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

This company is commonly known as Tangent Business Acquisitions Limited. The company was founded 14 years ago and was given the registration number 07151352. The firm's registered office is in NEWPORT PAGNELL. You can find them at The Coppins Cranfield Road, Moulsoe, Newport Pagnell, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TANGENT BUSINESS ACQUISITIONS LIMITED
Company Number:07151352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 71122 - Engineering related scientific and technical consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Coppins Cranfield Road, Moulsoe, Newport Pagnell, Buckinghamshire, MK16 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Coppins, Cranfield Road, Moulsoe, Newport Pagnell, United Kingdom, MK16 0HB

Director09 February 2010Active
The Coppins, Cranfield Road, Moulsoe, Newport Pagnell, United Kingdom, MK16 0HB

Director09 February 2010Active
The Coppins, Cranfield Road, Moulsoe, Newport Pagnell, MK16 0HB

Director01 August 2018Active
The Coppins, Cranfield Road, Moulsoe, Newport Pagnell, MK16 0HB

Director01 August 2018Active

People with Significant Control

Mr Nigel Stanley Dodman
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:The Coppins, Cranfield Road, Newport Pagnell, MK16 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Denise Theresa Dodman
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:The Coppins, Cranfield Road, Newport Pagnell, MK16 0HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-04-17Officers

Termination director company with name termination date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Mortgage

Mortgage satisfy charge full.

Download
2016-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.