This company is commonly known as Tn United Kingdom, Ltd.. The company was founded 50 years ago and was given the registration number 01149449. The firm's registered office is in WORTHING. You can find them at Unit K, Downland Business Park, Worthing, West Sussex. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | TN UNITED KINGDOM, LTD. |
---|---|---|
Company Number | : | 01149449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit K, Downland Business Park, Worthing, West Sussex, BN14 9LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit K, Downland Business Park, Worthing, BN14 9LA | Secretary | 06 December 2019 | Active |
Unit K, Downland Business Park, Worthing, BN14 9LA | Director | 06 December 2019 | Active |
Unit K, Downland Business Park, Worthing, BN14 9LA | Director | 06 December 2019 | Active |
Unit K, Downland Business Park, Worthing, BN14 9LA | Director | 06 December 2019 | Active |
Unit K, Downland Business Park, Worthing, BN14 9LA | Secretary | 13 July 2013 | Active |
Pine View, Georges Lane, Storrington, Pulborough, RH20 3JH | Secretary | 04 November 1997 | Active |
Wappingthorn Court Horsham Road, Steyning, BN44 3AA | Secretary | - | Active |
Unit K, Downland Business Park, Worthing, BN14 9LA | Director | 23 January 2017 | Active |
Unit K, Downland Business Park, Worthing, BN14 9LA | Director | 09 December 2014 | Active |
Unit K, Downland Business Park, Worthing, BN14 9LA | Director | 09 December 2014 | Active |
Bentley House, London Road, Ashington, England, RH20 3DJ | Director | 28 June 2013 | Active |
Unit K, Downland Business Park, Worthing, BN14 9LA | Director | 23 January 2017 | Active |
Bentley House, Wiston Business Park London Road, Ashington, Pulborough, RH20 3DJ | Director | 20 November 2013 | Active |
Bentley House, Wiston Business Park, London Road, Ashington, England, RH20 3DJ | Director | 28 June 2013 | Active |
Hamptons Farm Ewshot Lane, Ewshot, Farnham, GU10 5BP | Director | - | Active |
1, The Hills Estate, Huay Yai Banglamung, Chanburi 20150, Thailand, | Director | - | Active |
Paseo Pau Casals 43, Llafranch, Palafrugell 17211, Spain, FOREIGN | Director | - | Active |
Chenies, Weare Street, Capel, RH5 5HZ | Director | 29 June 2001 | Active |
Bentley House, Wiston Business Park, London Road, Ashington, England, RH20 3DJ | Director | 28 June 2013 | Active |
Tsubaki Nakashima Global Pte Ltd. | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 24, Raffles Place, 048621, Singapore, |
Nature of control | : |
|
Tsubaki Nakashima Co., Ltd. | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 19, Shakudo, Nara 639-2162, Japan, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Officers | Termination secretary company with name termination date. | Download |
2019-12-16 | Officers | Appoint person secretary company with name date. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.