UKBizDB.co.uk

TARN ASSOCIATES LIMITED

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

This company is commonly known as Tarn Associates Limited. The company was founded 21 years ago and was given the registration number 04503645. The firm's registered office is in PENRITH. You can find them at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, Cumbria. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TARN ASSOCIATES LIMITED
Company Number:04503645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Secretary12 August 2002Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director01 May 2003Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, CA11 9GR

Director12 August 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary05 August 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director05 August 2002Active

People with Significant Control

Christine Laird
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Hill House, Carlisle, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nick Laird
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Hill House, Catleton, Carlisle, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nick Laird
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:Hill House, Catleton, Carlisle, United Kingdom, CA1 3DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Laird
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Hill House, Carleton, Carlisle, United Kingdom, CA1 3DP
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 (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
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person secretary company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.