Warning: file_put_contents(c/f6e26276ada1dd19863c831620d1ea43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Tartan Group Ltd, CA28 7QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TARTAN GROUP LTD

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

This company is commonly known as Tartan Group Ltd. The company was founded 9 years ago and was given the registration number 09641565. The firm's registered office is in WHITEHAVEN. You can find them at 125 Queen Street, , Whitehaven, Cumbria. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TARTAN GROUP LTD
Company Number:09641565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:125 Queen Street, Whitehaven, Cumbria, United Kingdom, CA28 7QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Queen Street, Whitehaven, United Kingdom, CA28 7QF

Director16 June 2015Active
125 Queen Street, Whitehaven, United Kingdom, CA28 7QF

Director25 June 2015Active

People with Significant Control

Mr Mark Antony Layzell
Notified on:07 July 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Sunnyhowe, Asby, Workington, England, CA14 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rhys Alasdair Hexter
Notified on:07 July 2017
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:5 Brookside, Beckermet, England, CA21 2XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rhys Alisdair Hexter
Notified on:15 June 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:5, Brookside, Beckermet, England, CA21 2XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Anthony Layzell
Notified on:15 June 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Sunnyhowe, Asby, Workington, England, CA14 4RY
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-04Dissolution

Dissolution application strike off company.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Change person director company with change date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Officers

Appoint person director company with name date.

Download
2015-06-25Address

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

Download
2015-06-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.