This company is commonly known as Tantell Construction Limited. The company was founded 27 years ago and was given the registration number 03315892. The firm's registered office is in BIRMINGHAM. You can find them at Cornwall House, 31 Lionel Street, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TANTELL CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 03315892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1997 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornwall House, 31 Lionel Street, Birmingham, B3 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Beacon Street, Lichfield, WS13 7AA | Secretary | 02 September 2005 | Active |
21, Selly Wick Road, Selly Park, Birmingham, England, B29 7JJ | Director | 18 November 2013 | Active |
14, Tonsley Street, London, England, SW18 1BJ | Director | 01 January 2014 | Active |
The Round House, Croft Drive, Caldy, Wirral, England, CH48 2JN | Director | 01 January 2014 | Active |
8 Vicarage Road, Edgbaston, Birmingham, B15 3ES | Secretary | 13 February 1997 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 10 February 1997 | Active |
Brook House, Lower Frith Common, Eardiston, Tenbury Wells, England, WR15 8JU | Director | 01 January 2014 | Active |
50 Farquhar Road, Edgbaston, Birmingham, B15 3RE | Director | 28 February 1997 | Active |
8 Vicarage Road, Edgbaston, Birmingham, B15 3ES | Director | 13 February 1997 | Active |
Sheinwood Cornmill, Sheinton, Much Wenlock, TR13 6NR | Director | 25 February 1997 | Active |
Barley House, 2 The Granary, Besford, Worcester, WR8 9BY | Director | 13 February 1997 | Active |
Cornwall House, 31 Lionel Street, Birmingham, B3 1AP | Director | 15 February 2011 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 10 February 1997 | Active |
Leasemethod Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cornwall House, Lionel Street, Birmingham, England, B3 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-05 | Dissolution | Dissolution application strike off company. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-01 | Insolvency | Legacy. | Download |
2021-02-01 | Capital | Legacy. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-14 | Officers | Termination director company with name termination date. | Download |
2018-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-10 | Officers | Appoint person director company with name. | Download |
2014-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-07 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.