UKBizDB.co.uk

TIN HORSE DESIGN LTD.

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

This company is commonly known as Tin Horse Design Ltd.. The company was founded 34 years ago and was given the registration number 02504067. The firm's registered office is in MARLBOROUGH. You can find them at 16 Hertford Court, Hertford Road, Marlborough, Wiltshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:TIN HORSE DESIGN LTD.
Company Number:02504067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:16 Hertford Court, Hertford Road, Marlborough, Wiltshire, SN8 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pink House, Southcott Road, Pewsey, SN9 5JG

Secretary10 January 2002Active
The Pink House, Southcott Road, Pewsey, SN9 5JG

Director-Active
Dene Cottage, Elcott Lane, Marlborough, United Kingdom, SN8 3SE

Director16 January 2020Active
82 Godolphin Road, London, W12 8JW

Secretary-Active
22 Sanden Close, Hungerford, RG17 0LB

Secretary01 June 1994Active
2 Harrow Farm Cottages, Froxfield, Marlborough, SN8 3HT

Director-Active
2 New Barn Cottage, Savernake, Marlborough, SN8 3AY

Director31 March 2004Active
The Old Chapel, Bottlesford, Pewsey, SN9 6LU

Director-Active
82 Godolphin Road, London, W12 8JW

Director-Active
22 Sanden Close, Hungerford, RG17 0LB

Director01 January 1995Active
Elmwood House, Ghyll Royd, Guiseley, Leeds, LS20 9LT

Director27 January 2011Active

People with Significant Control

Tin Horse Holdings Limited
Notified on:25 October 2023
Status:Active
Country of residence:United Kingdom
Address:16 Hertford Court Hertford Road, Marlborough, United Kingdom, United Kingdom, SN8 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Christopher Bunce
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:The Pink House, Southcott Road, Pewsey, United Kingdom, SN9 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Booth
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:2 New Barn Cottage, Savernake, Marlborough, United Kingdom, SN8 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elmwood Design Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elmwood House, 105 Water Lane, Leeds, United Kingdom, LS11 5WD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Capital

Capital allotment shares.

Download
2020-02-12Resolution

Resolution.

Download
2020-02-06Capital

Capital name of class of shares.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Capital

Capital cancellation shares.

Download
2017-12-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.