HANSON TIS LIMITED

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

    Company NameHANSON TIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03082977
    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 HANSON TIS LIMITED?

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

    Where is HANSON TIS LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HANSON TIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THERMALINER INSULATION SYSTEMS LIMITEDJun 12, 1996Jun 12, 1996
    CURRENTDRAFT LIMITEDJul 24, 1995Jul 24, 1995

    What are the latest accounts for HANSON TIS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 30, 2024

    What is the status of the latest confirmation statement for HANSON TIS LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for HANSON TIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 15, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Change of details for Hanson Tis Holdings Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021

    2 pagesAP01

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Mar 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 15, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of HANSON TIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    206065220001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishHead Of Legal130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanishFinance Director287317590001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    LANCASTER, Amanda Dawn
    Moss Lane
    Elstow
    MK42 9YT Bedford
    16
    Bedfordshire
    United Kingdom
    Secretary
    Moss Lane
    Elstow
    MK42 9YT Bedford
    16
    Bedfordshire
    United Kingdom
    British139696290001
    OBANK, Jamie Stephen
    342 Chapeltown Road
    Turton
    BL7 0EJ Bolton
    Secretary
    342 Chapeltown Road
    Turton
    BL7 0EJ Bolton
    BritishFinance Director71123740002
    THOMPSON, Christopher Wilson
    Sheep Hill Farm Harwood Road
    Tottington
    BL8 3PX Bury
    Lancashire
    Secretary
    Sheep Hill Farm Harwood Road
    Tottington
    BL8 3PX Bury
    Lancashire
    British7401530001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    COOK, Jonathan David
    24 Monmouth Road
    W2 4UT London
    Flat 3
    Director
    24 Monmouth Road
    W2 4UT London
    Flat 3
    United KingdomBritishDirector132940150001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director Hanson Plc4655640001
    GIMMLER, Richard Robert
    Park Place
    Ashton Keynes
    SN6 6NT Wiltshire
    7
    Uk
    Director
    Park Place
    Ashton Keynes
    SN6 6NT Wiltshire
    7
    Uk
    BritishFinance Director131676390001
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    KENNEDY, John
    St Michaels Manse
    Parkgate Drive
    LA1 3FN Lancaster
    Lancashire
    Director
    St Michaels Manse
    Parkgate Drive
    LA1 3FN Lancaster
    Lancashire
    BritishQuantity Surveyor100099360001
    LEAN, Michael Philip
    Trevarrack
    3 Stewart Close
    MK43 8GZ Bromham
    Bedford
    Director
    Trevarrack
    3 Stewart Close
    MK43 8GZ Bromham
    Bedford
    BritishDirector55396670002
    LECLERCQ, Christian
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBelgianCompany Director130757120001
    OBANK, Jamie Stephen
    342 Chapeltown Road
    Turton
    BL7 0EJ Bolton
    Director
    342 Chapeltown Road
    Turton
    BL7 0EJ Bolton
    EnglandBritishFinance Director71123740002
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    SZYMANSKI, David John
    Top Lane
    Mells
    BA11 3QN Frome
    Rossendale
    Somerset
    Director
    Top Lane
    Mells
    BA11 3QN Frome
    Rossendale
    Somerset
    EnglandBritishManaging Director62072670001
    THOMPSON, John
    Battery House, Battery Lane
    SK9 5LT Wilmslow
    Director
    Battery House, Battery Lane
    SK9 5LT Wilmslow
    United KingdomBritishInsulation Consultant111665290001
    TROTT, Wendy Jane
    14 Partridge Lane
    Bromham
    MK43 8PQ Bedford
    Bedfordshire
    Director
    14 Partridge Lane
    Bromham
    MK43 8PQ Bedford
    Bedfordshire
    BritishTrading Services Director65656160001
    WALTERS, David Terrance
    2 Cross Lane
    Aldwincle
    NN14 3EG Kettering
    Northamptonshire
    Director
    2 Cross Lane
    Aldwincle
    NN14 3EG Kettering
    Northamptonshire
    BritishDirector12629360001
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    GermanyGermanDirector220319550003
    WOOD, Robert
    Raithby Cum Maltby
    LN11 9RR Louth
    Home Farm
    Lincolnshire
    Director
    Raithby Cum Maltby
    LN11 9RR Louth
    Home Farm
    Lincolnshire
    EnglandBritishFinance Director131517770001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HANSON TIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04119659
    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