UKBizDB.co.uk

TANYARD FISHERIES & AQUATICS LIMITED

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

This company is commonly known as Tanyard Fisheries & Aquatics Limited. The company was founded 33 years ago and was given the registration number 02597621. The firm's registered office is in UCKFIELD. You can find them at Atlantic House, 8 Bell Lane, Uckfield, East Sussex. This company's SIC code is 03110 - Marine fishing.

Company Information

Name:TANYARD FISHERIES & AQUATICS LIMITED
Company Number:02597621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:Atlantic House, 8 Bell Lane, Uckfield, East Sussex, TN22 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Secretary19 October 2021Active
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director24 August 1996Active
Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF

Director05 May 1994Active
29 Hamble Road, Sompting, Lancing, England, BN15 0ES

Secretary15 July 1993Active
The Stonehouse, Coldharbour Lane, Dorking, RH4 3JG

Secretary05 April 1991Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary03 April 1991Active
16 Hill Mead, Nutley, Uckfield, TN22 3PB

Director05 April 1991Active
Tanyard Fisheries Tanyard Lane, Furners Green, Uckfield, TN22 3RL

Director05 May 1994Active
29 Hamble Road, Sompting, Lancing, England, BN15 0ES

Director05 April 1991Active
The Stonehouse, Coldharbour Lane, Dorking, RH4 3JG

Director05 April 1991Active
30 Little Lullenden, Lingfield, RH7 6DS

Director05 April 1991Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director03 April 1991Active

People with Significant Control

Mrs Sharon Pearl Brown
Notified on:28 August 2021
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Second Floor, 3 Liverpool Gardens, Worthing, England, BN11 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard Frederick Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:England
Address:Atlantic House, 8 Bell Lane, Uckfield, England, TN22 1QL
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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Change of name

Certificate change of name company.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person secretary company with change date.

Download
2022-07-15Address

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

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Officers

Change person director company with change date.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Address

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

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Officers

Appoint person secretary company with name date.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.