TANLEA ENGINEERING LTD
Overview
| Company Name | TANLEA ENGINEERING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01992431 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TANLEA ENGINEERING LTD?
| Company Name | From | Until |
|---|---|---|
| HOTFORWARD LIMITED | Feb 24, 1986 | Feb 24, 1986 |
What are the latest accounts for TANLEA ENGINEERING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for TANLEA ENGINEERING LTD?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for TANLEA ENGINEERING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Alan David Elsey as a director on Dec 18, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Appointment of Robert David Parker as a director on Oct 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Mark Ellinor as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Graham Mark Ellinor as a secretary on Mar 08, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Domnick Hunter Group Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr James Alan David Elsey on Apr 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Mark Ellinor on Apr 28, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Graham Mark Ellinor on Apr 28, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr James Alan David Elsey on Apr 28, 2023 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 7 pages | AA | ||
Director's details changed for Mr Graham Mark Ellinor on Nov 23, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||
Who are the officers of TANLEA ENGINEERING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Robert David | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | United Kingdom | British | 330175090001 | |||||
| WEIR, Jennifer Jane Rosemary | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | British | 322034960001 | |||||
| ELLINOR, Graham Mark | Secretary | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | British | 102575170001 | ||||||
| GILL, Christopher John | Secretary | 33 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | British | 17623480004 | ||||||
| MAYE, Thomas Gerard | Secretary | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | British | 90897280001 | ||||||
| MOLYNEUX, Ian | Secretary | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | British | 75284220004 | ||||||
| WALLACE, Brian Desmond | Secretary | 36 Burdon Park Sunniside NE16 5HA Gateshead Tyne And Wear | British | 40213660001 | ||||||
| BILLIET, Colin Thomas | Director | 30 Richmond Court Kells Lane Low Fell NE9 5JG Gateshead Tyne & Wear | United Kingdom | British | 117720510001 | |||||
| ELLINOR, Graham Mark | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | British | 102575170001 | |||||
| ELSEY, James Alan David | Director | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | Scottish | 190881520001 | |||||
| GILL, Christopher John | Director | 33 Meadow Court Ponteland NE20 9RB Newcastle Upon Tyne Tyne & Wear | England | British | 17623480004 | |||||
| MAYE, Thomas Gerard | Director | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | England | British | 90897280001 | |||||
| MOLYNEUX, Ian | Director | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | United Kingdom | British | 75284220004 | |||||
| O'REILLY, John Dominic | Director | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | United Kingdom | British | 119108080001 | |||||
| PARSONS, Nigel Reginald | Director | Acer Lodge RG8 9LA Streatley Berkshire | British | 97130840001 | ||||||
| SWAN, Duncan | Director | 10 Ingram Close Deneside DH2 3JW Chester Le Street County Durham | British | 4407040001 | ||||||
| THOMPSON, Brian | Director | 79 Darras Road Darras Hall Ponteland NE20 9PQ Newcastle Upon Tyne | British | 666400004 |
Who are the persons with significant control of TANLEA ENGINEERING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Domnick Hunter Group Limited | Apr 06, 2016 | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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