UKBizDB.co.uk

TNH ENTERPRISES LIMITED

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

This company is commonly known as Tnh Enterprises Limited. The company was founded 12 years ago and was given the registration number 07637780. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TNH ENTERPRISES LIMITED
Company Number:07637780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2011
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Corporate Secretary07 June 2017Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director10 November 2017Active
The Stoneway Office, Quinton Green Park, Quinton, Northampton, England, NN7 2EG

Director10 July 2017Active
Stoneway Offices, Quinton Green Park, Quinton, Northampton, England, NN7 2EG

Director17 May 2011Active
Stoneway Offices, Quinton Green Park, Quinton, Northampton, England, NN7 2EG

Secretary17 May 2011Active
Rosehill Barns, Chetwode, United Kingdom, MK18 4LF

Director19 September 2016Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director09 January 2017Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director09 January 2017Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR

Director02 May 2016Active
Carleton House, 266-268 Stratford Road, Shirley, Solihull, United Kingdom, B90 3AD

Director09 January 2017Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director10 November 2017Active

People with Significant Control

Mrs Theresa Jane Pope
Notified on:18 May 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, England, MK5 8FR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Capital

Capital allotment shares.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Capital

Capital allotment shares.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-31Officers

Appoint person director company with name date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Address

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

Download
2017-09-29Officers

Appoint corporate secretary company with name date.

Download
2017-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.