This company is commonly known as Tanner & Bruce Limited. The company was founded 21 years ago and was given the registration number 04700878. The firm's registered office is in CREDITON. You can find them at 138 High Street, , Crediton, Devon. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | TANNER & BRUCE LIMITED |
---|---|---|
Company Number | : | 04700878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 High Street, Crediton, Devon, England, EX17 3DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, High Street, Crediton, England, EX17 3DX | Director | 18 March 2003 | Active |
8 Yeo View, Yeoford, Crediton, EX17 5HY | Secretary | 18 March 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 18 March 2003 | Active |
8 Yeo View, Yeoford, Crediton, EX17 5HY | Director | 18 March 2003 | Active |
Mr James Malcolm Bruce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 138, High Street, Crediton, England, EX17 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Officers | Change person director company with change date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Address | Change registered office address company with date old address new address. | Download |
2017-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-10 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.