UKBizDB.co.uk

TANZO PASSENGER SERVICES LIMITED

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

This company is commonly known as Tanzo Passenger Services Limited. The company was founded 20 years ago and was given the registration number 04988180. The firm's registered office is in DARESBURY. You can find them at C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:TANZO PASSENGER SERVICES LIMITED
Company Number:04988180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 December 2003
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS

Secretary08 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2003Active
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS

Director07 November 2013Active
24 Helmshore Walk, Ardwick, Manchester, M13 9TH

Director08 December 2003Active
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS

Director08 December 2003Active

People with Significant Control

Mr Leslie David Burton
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS
Nature of control:
  • Significant influence or control
Mr Derek George Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mr Ibrahim Abdullahi Aboker Dualeh
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-05Gazette

Gazette dissolved liquidation.

Download
2021-08-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-12-04Insolvency

Liquidation disclaimer notice.

Download
2019-12-04Insolvency

Liquidation disclaimer notice.

Download
2019-12-04Insolvency

Liquidation disclaimer notice.

Download
2019-11-12Address

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

Download
2019-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-11Resolution

Resolution.

Download
2019-11-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-10-04Officers

Change person secretary company with change date.

Download
2017-10-04Address

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

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.