UKBizDB.co.uk

TAWNEY FACILITIES LIMITED

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

This company is commonly known as Tawney Facilities Limited. The company was founded 28 years ago and was given the registration number 03123663. The firm's registered office is in CHELMSFORD. You can find them at Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:TAWNEY FACILITIES LIMITED
Company Number:03123663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1995
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Springfield Lodge Colchester Road, Springfield, Chelmsford, Essex, CM2 5PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW

Director12 June 2023Active
Apartment 26 Clement House, 190 The Strand, London, England, WC2R 1AB

Director08 November 1995Active
Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW

Director05 October 2019Active
Ripley Grange, Debden Lane, Loughton, IG10 2PD

Secretary08 November 1995Active
21 Laburnum Road, Coopersale, Epping, CM16 7RA

Secretary20 May 2003Active
Merewood, Pond Road, Woking, England, GU22 0JZ

Secretary16 March 2009Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary08 November 1995Active
120 East Road, London, N1 6AA

Nominee Director08 November 1995Active

People with Significant Control

Hard Hat Construction Group Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anderson Development Group Limited
Notified on:03 April 2023
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Christopher Short
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:The Anderson Group, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mark Jonathon Anderson
Notified on:30 June 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:The Anderson Group, Colchester Road, Chelmsford, England, CM2 5PW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Anderson Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Springfield Lodge, Colchester Road, Chelmsford, England, CM2 5PW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination secretary company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-01Other

Legacy.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Change person director company with change date.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.