UKBizDB.co.uk

TARNOCK EXPERTISE LTD

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

This company is commonly known as Tarnock Expertise Ltd. The company was founded 8 years ago and was given the registration number 09711980. The firm's registered office is in MACCLESFIELD. You can find them at 11 Melksham Close, , Macclesfield, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TARNOCK EXPERTISE LTD
Company Number:09711980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:11 Melksham Close, Macclesfield, United Kingdom, SK11 8NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Floor, Unit 1, 53 Broughton Lane, Manchester, England, M8 9UE

Director02 September 2022Active
14 Withington Road, Liverpool, England, L24 2TZ

Director02 February 2018Active
11 Melksham Close, Macclesfield, United Kingdom, SK11 8NH

Director04 June 2020Active
44 Newbattle Road, Glasgow, United Kingdom, G32 8DD

Director12 November 2020Active
1 Batemoor Close, Sheffield, United Kingdom, S8 8EA

Director03 December 2018Active
Apartment 4, Greenway Court, 2 Lascelles Street, St. Helens, United Kingdom, WA9 1BA

Director03 July 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 July 2015Active
19 Allan Avenue, Carluke, United Kingdom, ML8 5UA

Director10 March 2020Active
73, St Mary Road, Par, United Kingdom, PL24 2EY

Director26 August 2015Active
36, Haddenham Road, Leicester, United Kingdom, LE3 2BF

Director18 May 2017Active
4 Bailey Wells Avenue, Bradford, United Kingdom, BD5 9EA

Director01 July 2019Active
4 Lingfield Road, Liverpool, United Kingdom, L14 3LA

Director11 November 2019Active
6, Cantley Gardens, London, United Kingdom, SE19 2SD

Director01 October 2015Active
9 Swisspine Gardens, St. Helens, England, WA9 5UE

Director13 May 2019Active
45, Boardman Close, Farington, Leyland, United Kingdom, PR25 3BZ

Director08 September 2016Active

People with Significant Control

Mr Cristian Martin Plaza
Notified on:02 September 2022
Status:Active
Date of birth:December 1997
Nationality:Spanish
Country of residence:England
Address:Upper Floor, Unit 1, Manchester, England, M8 9UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Deanie
Notified on:12 November 2020
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:44 Newbattle Road, Glasgow, United Kingdom, G32 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Buckley
Notified on:04 June 2020
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:11 Melksham Close, Macclesfield, United Kingdom, SK11 8NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricky Mcfarlane
Notified on:10 March 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:19 Allan Avenue, Carluke, United Kingdom, ML8 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Scarisbrick
Notified on:11 November 2019
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:4 Lingfield Road, Liverpool, United Kingdom, L14 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manjur Rahman
Notified on:01 July 2019
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Bailey Wells Avenue, Bradford, United Kingdom, BD5 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Vose
Notified on:13 May 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:9 Swisspine Gardens, St. Helens, England, WA9 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karen Jane Downs
Notified on:03 December 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Batemoor Close, Sheffield, United Kingdom, S8 8EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Omry Dror
Notified on:03 July 2018
Status:Active
Date of birth:September 1990
Nationality:Polish
Country of residence:United Kingdom
Address:Apartment 4, Greenway Court, 2 Lascelles Street, St. Helens, United Kingdom, WA9 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Bondea
Notified on:02 February 2018
Status:Active
Date of birth:May 1987
Nationality:Romanian
Country of residence:England
Address:14 Withington Road, Liverpool, England, L24 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marian Moifsey
Notified on:18 May 2017
Status:Active
Date of birth:January 1995
Nationality:Romanian
Country of residence:England
Address:14 Withington Road, Liverpool, England, L24 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Duane Scott
Notified on:30 June 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:36, Haddenham Road, Leicester, United Kingdom, LE3 2BF
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Address

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

Download
2024-02-22Address

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

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Address

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

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Address

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

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.