UKBizDB.co.uk

TARNLAN HOLDING LTD

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

This company is commonly known as Tarnlan Holding Ltd. The company was founded 4 years ago and was given the registration number 12081991. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House / 3-4, Holborn Circus, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TARNLAN HOLDING LTD
Company Number:12081991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE

Director21 July 2023Active
8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE

Director21 July 2023Active
8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE

Director04 November 2022Active
The Old Well House, The Street, Lodsworth, Petworth, United Kingdom, GU28 9BZ

Director03 July 2019Active
8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE

Director03 July 2019Active

People with Significant Control

Leslie David Stephenson
Notified on:03 July 2019
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Anne Driscoll
Notified on:03 July 2019
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:The Old Well House, The Street, Petworth, United Kingdom, GU28 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dermot John Granby Driscoll
Notified on:03 July 2019
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:United Kingdom
Address:The Old Well House, The Street, Petworth, United Kingdom, GU28 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Monica Jane Stephenson
Notified on:03 July 2019
Status:Active
Date of birth:April 1943
Nationality:English
Country of residence:England
Address:8 Tollgate Estate, Stanbridge Earls, Romsey, England, SO51 0HE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Address

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

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Address

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

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Capital

Legacy.

Download
2020-02-06Capital

Capital statement capital company with date currency figure.

Download
2020-02-06Insolvency

Legacy.

Download
2020-02-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.