This company is commonly known as Tanzell Limited. The company was founded 16 years ago and was given the registration number 06491827. The firm's registered office is in VENTNOR. You can find them at Brook House, Park Avenue, Ventnor, Isle Of Wight. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TANZELL LIMITED |
---|---|---|
Company Number | : | 06491827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brook House, Park Avenue, Ventnor, Isle Of Wight, PO38 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Copse Mead, 68 The Avenue, Worcester Park, England, KT4 7HJ | Secretary | 19 November 2018 | Active |
Copse Mead, 68 The Avenue, Worcester Park, England, KT4 7HJ | Director | 31 May 2018 | Active |
Copse Mead, 68 The Avenue, Worcester Park, England, KT4 7HJ | Secretary | 22 October 2018 | Active |
5, Balfour Place, Mount Street, London, United Kingdom, W1K 2AU | Corporate Secretary | 13 February 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 February 2008 | Active |
Copse Mead 68 The Avenue, Worcester Park, KT4 7HJ | Director | 13 February 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 04 February 2008 | Active |
Mrs Shamin Mahmood Ahmed | ||
Notified on | : | 28 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Brook House, Park Avenue, Ventnor, PO38 1LE |
Nature of control | : |
|
Mr Mahmood Hussein Ahmed | ||
Notified on | : | 28 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | Brook House, Park Avenue, Ventnor, PO38 1LE |
Nature of control | : |
|
Asya Holdings Inc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Liechtenstein |
Address | : | 21, Herrengasse, Vaduz, Liechtenstein, FL9490 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-22 | Accounts | Change account reference date company current extended. | Download |
2018-11-19 | Officers | Appoint person secretary company with name date. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-23 | Officers | Appoint person secretary company with name date. | Download |
2018-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-31 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.