UKBizDB.co.uk

TANGERINE CONFECTIONERY GROUP LIMITED

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

This company is commonly known as Tangerine Confectionery Group Limited. The company was founded 18 years ago and was given the registration number 05660094. The firm's registered office is in BLACKPOOL. You can find them at Quality House, Vicarage Lane, Blackpool, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:TANGERINE CONFECTIONERY GROUP LIMITED
Company Number:05660094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Quality House, Vicarage Lane, Blackpool, FY4 4NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Secretary27 April 2021Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director21 December 2022Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director15 June 2023Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director01 April 2023Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director01 April 2023Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Secretary12 December 2018Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Secretary10 February 2006Active
5 Westmoreland Place, London, SW1V 4AB

Secretary12 January 2006Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary21 December 2005Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director30 June 2011Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director30 June 2011Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director05 July 2006Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director19 October 2012Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director02 May 2006Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director22 December 2020Active
1 Kings Yard, Stanbridge Road Putney, London, SW15 1DE

Director06 January 2006Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director31 May 2016Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director20 August 2018Active
38, Barnard Road,, Bowthorpe,, Norwich, United Kingdom, NR5 9JP

Director22 December 2020Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director16 January 2012Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director12 January 2006Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director06 January 2014Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director31 May 2012Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director12 January 2006Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director30 June 2011Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director30 June 2011Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director20 March 2012Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director10 March 2014Active
Quality House, Vicarage Lane, Blackpool, FY4 4NQ

Director06 January 2017Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director21 December 2005Active

People with Significant Control

Mr Steven Falcon Joseph
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Quality House, Blackpool, FY4 4NQ
Nature of control:
  • Significant influence or control
Mr Raphael Maurice Charles Vital De Botton
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:French
Address:Quality House, Blackpool, FY4 4NQ
Nature of control:
  • Significant influence or control
Taurus Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:38, Barnard Road, Norwich, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-17Officers

Termination secretary company with name termination date.

Download
2024-03-07Resolution

Resolution.

Download
2024-03-04Capital

Capital allotment shares.

Download
2024-02-21Resolution

Resolution.

Download
2024-02-16Capital

Capital allotment shares.

Download
2024-01-21Resolution

Resolution.

Download
2024-01-21Resolution

Resolution.

Download
2024-01-19Capital

Capital allotment shares.

Download
2024-01-14Accounts

Accounts with accounts type small.

Download
2023-12-27Capital

Capital allotment shares.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-02-23Resolution

Resolution.

Download
2023-02-21Capital

Capital allotment shares.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-02-02Resolution

Resolution.

Download
2022-01-27Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.