Warning: file_put_contents(c/9e374b57115fe3ef4fbd09e709e4b038.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Tarkett Limited, ME17 2QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TARKETT LIMITED

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

This company is commonly known as Tarkett Limited. The company was founded 47 years ago and was given the registration number 01277784. The firm's registered office is in MAIDSTONE. You can find them at Dickley Lane, Lenham, Maidstone, Kent. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:TARKETT LIMITED
Company Number:01277784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Dickley Lane, Lenham, Maidstone, Kent, ME17 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director01 April 2023Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director30 November 2021Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director01 June 2022Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director01 October 2021Active
Fairclough Farm Warfield Road, Warfield, Bracknell, RG12 6AA

Secretary05 September 1995Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Secretary21 April 2015Active
East House, 26 Oaks Road, Tenterden, United Kingdom, TN30 6RD

Secretary01 July 2006Active
Church View 9 The Orchard, Stramshall, Uttoxeter, ST14 5AY

Secretary15 March 1999Active
1 Hillside Cottages, Newtown Road, Sandhurst, GU47 9EH

Secretary-Active
The Dandies Crouch Lane, Winkfield, Windsor, SL4 4TL

Secretary25 July 1995Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director20 December 2019Active
Fornminnesvag 3, Ronneby, Sweden, S372 37

Director-Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director10 February 2017Active
1 Lower Mount Street, Fleet, GU51 1BN

Director26 November 2004Active
9, 9 Rue Leonce Lefevre, Ver-Sur-Launette (60950), France,

Director13 March 2012Active
Stonebridge Barn Brook Street, Woodchurch, Ashford, TN26 3SN

Director26 November 2004Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director05 January 2010Active
16 Avenue Du Chateau, Le Pecq, France, FOREIGN

Director03 June 1998Active
Tarkett Ltd, 4th Floor Connect 38, 1 Dover Place, Ashford, England, TN23 1FB

Director27 April 2021Active
35 Foreland Avenue, Folkestone, CT19 6DU

Director01 October 2005Active
Ekvagen 37, S-374 52 Asarum, Sweden, FOREIGN

Director-Active
Uhlandstasse 16, D-6940 Weinheim-Mohensachson, Germany,

Director-Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director21 April 2015Active
Im Kastenbusch 10, Neustadt-Hambach D-67434, Germany,

Director03 November 1993Active
Oakwood, Biddenden Road, St. Michaels, Tenterden, TN30 6TD

Director01 July 2006Active
East House, 26 Oaks Road, Tenterden, United Kingdom, TN30 6RD

Director26 November 2004Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director17 June 2015Active
1 Rue Regnie, Durette, S101,

Director03 June 1998Active
Church View 9 The Orchard, Stramshall, Uttoxeter, ST14 5AY

Director22 July 2003Active
Dickley Lane, Lenham, Maidstone, ME17 2QX

Director01 April 2020Active
Hagagatan 8, Ronneby, Sweden, 27236

Director03 December 1997Active
Branichstr Strasse 19, 69198, Schriesheim Germany, FOREIGN

Director27 November 1995Active
65, 65 Rue Pasteur, 77590 Bois Le Roi, France,

Director01 December 2008Active
Grondalsvagen 12-14, Ingaro, Sweden, 13035

Director10 May 1994Active
Pfalzring 90, D-6704 Mutterstadt, Germany,

Director-Active

People with Significant Control

Tarkett Gdl Sa
Notified on:01 April 2020
Status:Active
Country of residence:Luxembourg
Address:11, An Der Feckel, L-9779 Lentzweiler, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Rikard Jangstam
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:Swedish
Address:Dickley Lane, Maidstone, ME17 2QX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Change person director company with change date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-04Officers

Appoint person director company with name date.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.