This company is commonly known as Tangled Up In Blue Limited. The company was founded 31 years ago and was given the registration number 02800027. The firm's registered office is in MARLBOROUGH. You can find them at 4 Savernake House, High Street, Marlborough, . This company's SIC code is 41100 - Development of building projects.
Name | : | TANGLED UP IN BLUE LIMITED |
---|---|---|
Company Number | : | 02800027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Savernake House, High Street, Marlborough, England, SN8 1AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Podbury's Cottage, Higher Way, Harpford, Sidmouth, England, EX10 0NJ | Secretary | 01 January 1996 | Active |
Podbury's Cottage, Higher Way, Harpford, Sidmouth, England, EX10 0NJ | Director | 16 March 1993 | Active |
72 London Road, Marlborough, SN8 2AN | Secretary | 16 March 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 March 1993 | Active |
Mr Melvyn John Ziziros | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mount, 72 Paris Street, Exeter, England, EX1 2JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-09-16 | Officers | Change person secretary company with change date. | Download |
2021-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.