TANLEA ENGINEERING LTD

TANLEA ENGINEERING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTANLEA ENGINEERING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01992431
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TANLEA ENGINEERING LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TANLEA ENGINEERING LTD located?

    Registered Office Address
    2nd Floor Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TANLEA ENGINEERING LTD?

    Previous Company Names
    Company NameFromUntil
    HOTFORWARD LIMITEDFeb 24, 1986Feb 24, 1986

    What are the latest accounts for TANLEA ENGINEERING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for TANLEA ENGINEERING LTD?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for TANLEA ENGINEERING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Appointment of Robert David Parker as a director on Oct 18, 2024

    2 pagesAP01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024

    1 pagesTM01

    Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Change of details for Domnick Hunter Group Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Director's details changed for Mr James Alan David Elsey on Apr 28, 2023

    2 pagesCH01

    Director's details changed for Mr Graham Mark Ellinor on Apr 28, 2023

    2 pagesCH01

    Secretary's details changed for Mr Graham Mark Ellinor on Apr 28, 2023

    1 pagesCH03

    Director's details changed for Mr James Alan David Elsey on Apr 28, 2023

    2 pagesCH01

    Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 2nd Floor Suite 2a, Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ on Apr 28, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

    1 pagesAD02

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    7 pagesAA

    Director's details changed for Mr Graham Mark Ellinor on Nov 23, 2020

    2 pagesCH01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    7 pagesAA

    Who are the officers of TANLEA ENGINEERING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Robert David
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    United KingdomBritish330175090001
    WEIR, Jennifer Jane Rosemary
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandBritish322034960001
    ELLINOR, Graham Mark
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Secretary
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    British102575170001
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    British17623480004
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    British90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    WALLACE, Brian Desmond
    36 Burdon Park
    Sunniside
    NE16 5HA Gateshead
    Tyne And Wear
    Secretary
    36 Burdon Park
    Sunniside
    NE16 5HA Gateshead
    Tyne And Wear
    British40213660001
    BILLIET, Colin Thomas
    30 Richmond Court
    Kells Lane Low Fell
    NE9 5JG Gateshead
    Tyne & Wear
    Director
    30 Richmond Court
    Kells Lane Low Fell
    NE9 5JG Gateshead
    Tyne & Wear
    United KingdomBritish117720510001
    ELLINOR, Graham Mark
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandBritish102575170001
    ELSEY, James Alan David
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Director
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    EnglandScottish190881520001
    GILL, Christopher John
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    Director
    33 Meadow Court
    Ponteland
    NE20 9RB Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish17623480004
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritish90897280001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritish75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritish119108080001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    British97130840001
    SWAN, Duncan
    10 Ingram Close
    Deneside
    DH2 3JW Chester Le Street
    County Durham
    Director
    10 Ingram Close
    Deneside
    DH2 3JW Chester Le Street
    County Durham
    British4407040001
    THOMPSON, Brian
    79 Darras Road
    Darras Hall Ponteland
    NE20 9PQ Newcastle Upon Tyne
    Director
    79 Darras Road
    Darras Hall Ponteland
    NE20 9PQ Newcastle Upon Tyne
    British666400004

    Who are the persons with significant control of TANLEA ENGINEERING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02422827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0