UKBizDB.co.uk

TANYGRAIG LIMITED

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

This company is commonly known as Tanygraig Limited. The company was founded 11 years ago and was given the registration number 08254922. The firm's registered office is in WELLS. You can find them at Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TANYGRAIG LIMITED
Company Number:08254922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset, England, BA5 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Swan Business Park, Sandpit Road, Dartford, England, DA1 5ED

Secretary15 July 2021Active
Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX

Director22 February 2020Active
Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX

Secretary22 February 2020Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Corporate Secretary16 October 2012Active
Unit A, Underwood Business Park, Wookey Hole Road, Wells, England, BA5 1AF

Director22 February 2020Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director19 December 2018Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director11 December 2012Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director16 October 2012Active
Staple Court, 11 Staple Inn Buildings, London, United Kingdom, WC1V 7QH

Director06 February 2013Active
Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

Director15 December 2016Active

People with Significant Control

Datamine Corporate Limited
Notified on:22 February 2020
Status:Active
Country of residence:England
Address:Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Kendall
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit A, Underwood Business Park, Wells, England, BA5 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

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

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Appoint person secretary company with name date.

Download
2021-06-07Address

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

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person secretary company with name date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Address

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

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.