UKBizDB.co.uk

TATNELL ENGINEERING SERVICES LIMITED

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

This company is commonly known as Tatnell Engineering Services Limited. The company was founded 11 years ago and was given the registration number 08214152. The firm's registered office is in NORTHAMPTON. You can find them at Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire. This company's SIC code is 25620 - Machining.

Company Information

Name:TATNELL ENGINEERING SERVICES LIMITED
Company Number:08214152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Pacioli House 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire, NN3 6WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5/6, Lyttleton Road, Northampton, England, NN5 7ET

Director25 September 2017Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director13 September 2012Active
Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL

Director06 April 2013Active

People with Significant Control

Mr James Arthur George Tatnell
Notified on:25 September 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Unit 5/6, Lyttleton Road, Northampton, England, NN5 7ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carmella Tatnell
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred Arthur George Tatnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
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
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Accounts

Change account reference date company previous extended.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Officers

Appoint person director company with name date.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.