UKBizDB.co.uk

THE TANNERY (LIVERPOOL) LIMITED

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

This company is commonly known as The Tannery (liverpool) Limited. The company was founded 9 years ago and was given the registration number 09159105. The firm's registered office is in LIVERPOOL. You can find them at Vinco Business First, 25 Goodlass Road, Liverpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE TANNERY (LIVERPOOL) LIMITED
Company Number:09159105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2014
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Vinco Business First, 25 Goodlass Road, Liverpool, England, L24 9HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, St. Anne Street, Liverpool, England, L3 3DY

Secretary04 August 2014Active
64, St. Anne Street, Liverpool, England, L3 3DY

Director04 August 2014Active
Suite A102, 25 Goodlass Road, Liverpool, England, L24 9HJ

Director30 May 2019Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Director26 May 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Director26 May 2016Active
Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER

Director26 May 2016Active

People with Significant Control

The Vinco Group Limited
Notified on:30 May 2019
Status:Active
Country of residence:England
Address:Unit 5, 24 Derby Road, Liverpool, England, L5 9PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nr Scorpio Llp
Notified on:25 May 2016
Status:Active
Country of residence:United Kingdom
Address:Niveda Realty, 3rd Floor, Lansdowne House, 57, Berkeley Square, Mayfair, United Kingdom, W1J 6ER
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-05Gazette

Gazette dissolved liquidation.

Download
2023-08-05Insolvency

Liquidation compulsory return final meeting.

Download
2023-06-05Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-05-23Insolvency

Liquidation compulsory winding up progress report.

Download
2022-10-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-10-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-10-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-10-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-05-11Insolvency

Liquidation compulsory winding up progress report.

Download
2021-08-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-07-20Insolvency

Liquidation compulsory winding up order.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-02-27Insolvency

Liquidation receiver appointment of receiver.

Download
2020-02-27Insolvency

Liquidation receiver appointment of receiver.

Download
2020-02-27Insolvency

Liquidation receiver appointment of receiver.

Download
2020-02-27Insolvency

Liquidation receiver appointment of receiver.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Change account reference date company previous extended.

Download
2019-06-25Address

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

Download
2019-06-25Address

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

Download
2019-06-25Address

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

Download
2019-06-25Address

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

Download
2019-06-24Address

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

Download
2019-06-21Address

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

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.