UKBizDB.co.uk

TANGOLACE LTD

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

This company is commonly known as Tangolace Ltd. The company was founded 4 years ago and was given the registration number 12357245. The firm's registered office is in LINGFIELD. You can find them at Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TANGOLACE LTD
Company Number:12357245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 73110 - Advertising agencies
  • 73120 - Media representation services
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Unit 14 Long Acres Park, Newchapel Road, Lingfield, Surrey, United Kingdom, RH7 6LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 5, The Round House, Dormans Park Road, East Grinstead, England, RH19 2EN

Director06 February 2024Active
F04 1st Floor, Knightrider House, Knightrider Street, Maidstone, United Kingdom, ME15 6LU

Director01 December 2021Active
F04 1st Floor, Knightrider House, Knightrider Street, Maidstone, United Kingdom, ME15 6LU

Director21 December 2020Active
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL

Director05 January 2024Active
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL

Director05 January 2024Active
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL

Director10 December 2019Active

People with Significant Control

Ms Hajnalka Virag Osz
Notified on:06 February 2024
Status:Active
Date of birth:August 1974
Nationality:Hungarian
Country of residence:England
Address:No 5, The Round House, Dormans Park Road, East Grinstead, England, RH19 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Gabor Nemeth
Notified on:01 January 2024
Status:Active
Date of birth:April 1976
Nationality:Hungarian
Country of residence:United Kingdom
Address:293, Sugar Mill Business Park, Leeds, United Kingdom, LS11 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Hajnalka Osz
Notified on:10 December 2019
Status:Active
Date of birth:August 1974
Nationality:Hungarian
Country of residence:United Kingdom
Address:293, Sugar Mill Business Park, Leeds, United Kingdom, LS11 7HL
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 (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
2024-03-11Address

Change registered office address company with date old address new address.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.