UKBizDB.co.uk

TENCH MADDISON ASH ARCHITECTS LLP

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

This company is commonly known as Tench Maddison Ash Architects Llp. The company was founded 20 years ago and was given the registration number OC305083. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1st Floor Three Indian Kings House, 31 Quayside, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is None Supplied.

Company Information

Name:TENCH MADDISON ASH ARCHITECTS LLP
Company Number:OC305083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:1st Floor Three Indian Kings House, 31 Quayside, Newcastle Upon Tyne, Tyne And Wear, NE1 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lansdowne Cottage, North Back Lane Stillington, York, , YO61 1LL

Llp Designated Member14 July 2003Active
Lansdowne, North Back Lane, Stillington, York, England, YO61 1LL

Llp Designated Member02 May 2017Active
70 Queens Road, Monkseaton, Whitley Bay, , NE26 3AY

Llp Designated Member14 July 2003Active
Hawthorn House, Kirkwhelpington, Newcastle Upon Tyne, , NE19 2RT

Llp Designated Member14 July 2003Active

People with Significant Control

Mrs Joan Burns Tench
Notified on:02 May 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Lansdowne Cottage, North Back Lane, Stillington, England, YO61 1LL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Cyril Hugh Maddison
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:1st, Floor Three Indian Kings House, Newcastle Upon Tyne, NE1 3DE
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Graham Tench
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:C12 Marquis Court, Marquisway, Gateshead, NE11 0RU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Significant influence or control limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 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
2024-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-19Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-12-15Insolvency

Liquidation voluntary determination.

Download
2020-12-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-05-02Officers

Termination member limited liability partnership with name termination date.

Download
2017-05-02Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-30Accounts

Accounts with accounts type total exemption full.

Download
2015-09-04Annual return

Annual return limited liability partnership with made up date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption full.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.