UKBizDB.co.uk

TARYN GOMEZ LIMITED

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

This company is commonly known as Taryn Gomez Limited. The company was founded 5 years ago and was given the registration number 11900455. The firm's registered office is in SOUTH PETHERTON. You can find them at 17 Lightgate Villas, , South Petherton, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:TARYN GOMEZ LIMITED
Company Number:11900455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:17 Lightgate Villas, South Petherton, England, TA13 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Frenchs Wells, Woking, England, GU21 3AU

Director05 July 2019Active
17, Lightgate Villas, South Petherton, England, TA13 5AX

Director01 July 2019Active
5, Gammons Lane, 7 College Yard, Watford, England, WD24 6BQ

Director23 March 2019Active
17, Lightgate Villas, South Petherton, England, TA13 5AX

Director01 June 2019Active

People with Significant Control

Mr Gavin Michael Mcphail
Notified on:12 August 2019
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:118, Frenchs Wells, Woking, England, GU21 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Ms Tamsin Jane Coaker
Notified on:01 July 2019
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:England
Address:17, Lightgate Villas, South Petherton, England, TA13 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Md Masudur Rahman
Notified on:01 June 2019
Status:Active
Date of birth:May 1984
Nationality:Bangladeshi
Country of residence:England
Address:17, Lightgate Villas, South Petherton, England, TA13 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Evadney Hughes
Notified on:23 March 2019
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:5, Gammons Lane, Watford, England, WD24 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-11-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Address

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

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Address

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

Download
2019-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.