Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARNLEY LIMITED
Company Information for

TARNLEY LIMITED

1 CITY SQUARE, LEEDS, LS1 2AL,
Company Registration Number
01889219
Private Limited Company
Liquidation

Company Overview

About Tarnley Ltd
TARNLEY LIMITED was founded on 1985-02-22 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Tarnley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TARNLEY LIMITED
 
Legal Registered Office
1 CITY SQUARE
LEEDS
LS1 2AL
Other companies in PO9
 
Filing Information
Company Number 01889219
Company ID Number 01889219
Date formed 1985-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB158188966  
Last Datalog update: 2019-09-06 16:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARNLEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TARNLEY LIMITED
The following companies were found which have the same name as TARNLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARNLEY PTY LTD Active Company formed on the 2004-08-03

Company Officers of TARNLEY LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA SPERRING
Company Secretary 2002-11-14 2017-03-31
PAUL GIBBS
Director 2012-01-01 2017-03-31
ALASTAIR SPERRING
Director 1991-10-31 2017-03-31
PAULA SPERRING
Director 2017-02-14 2017-03-31
SHELIA AUDREY YVONNE SPERRING
Company Secretary 1991-10-01 2002-11-14
SHELIA AUDREY YVONNE SPERRING
Director 1991-10-01 2002-11-14
DAVID EDWARD SPERRING
Director 1991-10-01 1991-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES MOTORCARE MOTOR FACTORS LIMITED Director 2018-07-05 CURRENT 2002-06-26 Liquidation
JOHN FREDERICK COOMBES SCANTEC (UK) LIMITED Director 2018-06-15 CURRENT 2001-06-14 Active - Proposal to Strike off
JOHN FREDERICK COOMBES CENTRAL TRUCK & BUS PARTS LIMITED Director 2018-06-15 CURRENT 1999-11-09 Liquidation
JOHN FREDERICK COOMBES DISCOUNT CAR SPARES LIMITED Director 2018-05-29 CURRENT 2003-04-04 Liquidation
JOHN FREDERICK COOMBES CAM PARTS LIMITED Director 2018-03-23 CURRENT 1991-05-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES MORPETH MOTAPARTS LIMITED Director 2018-03-16 CURRENT 2007-05-01 Liquidation
JOHN FREDERICK COOMBES CARPARTS TRADE SUPPLIES LIMITED Director 2018-03-16 CURRENT 2002-12-20 Liquidation
JOHN FREDERICK COOMBES RIPON AUTO ELECTRICS LTD Director 2018-02-07 CURRENT 2003-02-10 Active - Proposal to Strike off
JOHN FREDERICK COOMBES DAVID HUGGETT MOTOR FACTORS LIMITED Director 2018-02-02 CURRENT 1972-05-02 Liquidation
JOHN FREDERICK COOMBES FASTPARTS WALES LIMITED Director 2017-12-14 CURRENT 2005-03-29 Active
JOHN FREDERICK COOMBES FAST RADS LIMITED Director 2017-12-14 CURRENT 2014-06-10 Active
JOHN FREDERICK COOMBES FAST PARTS TREDEGAR LIMITED Director 2017-12-14 CURRENT 2014-06-09 Active
JOHN FREDERICK COOMBES FPW MANAGEMENT LIMITED Director 2017-12-14 CURRENT 2015-04-16 Active
JOHN FREDERICK COOMBES FASTPARTS CWMBRAN LTD Director 2017-12-14 CURRENT 2009-09-03 Active
JOHN FREDERICK COOMBES DMFX LIMITED Director 2017-12-11 CURRENT 2005-10-21 Liquidation
JOHN FREDERICK COOMBES BERTRAM RILEY LIMITED Director 2017-11-30 CURRENT 1978-05-12 Active - Proposal to Strike off
JOHN FREDERICK COOMBES RETFORD MOTOR SPARES LTD Director 2017-10-13 CURRENT 2005-03-15 Liquidation
JOHN FREDERICK COOMBES HEREWARD CAR AND TRUCK COMPONENTS LIMITED Director 2017-10-04 CURRENT 1983-02-23 Liquidation
JOHN FREDERICK COOMBES AUTOCOL LIMITED Director 2017-09-04 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Director 2017-09-04 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES NORMAG MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 2006-07-18 Active - Proposal to Strike off
JOHN FREDERICK COOMBES L D S MOTOR FACTORS LIMITED Director 2017-07-04 CURRENT 1999-10-11 Liquidation
JOHN FREDERICK COOMBES ABBEY MOTOR FACTORS LIMITED Director 2017-06-12 CURRENT 2002-07-12 Liquidation
JOHN FREDERICK COOMBES KINGSWOOD AUTOPART LIMITED Director 2017-05-31 CURRENT 2007-10-03 Active - Proposal to Strike off
JOHN FREDERICK COOMBES SMF ENTERPRISES LIMITED Director 2017-02-07 CURRENT 2002-12-06 Liquidation
JOHN FREDERICK COOMBES SOUTHERN MOTOR FACTORS LIMITED Director 2017-02-07 CURRENT 1965-11-23 Liquidation
JOHN FREDERICK COOMBES A.B.S. AUTOMOTIVE DISTRIBUTION LIMITED Director 2017-01-27 CURRENT 1989-05-04 Dissolved 2017-06-13
JOHN FREDERICK COOMBES AUTO BATTERY SERVICE LIMITED Director 2017-01-27 CURRENT 1959-11-10 Liquidation
JOHN FREDERICK COOMBES CARGO MOTOR FACTORS LIMITED Director 2016-12-19 CURRENT 2011-08-23 Liquidation
JOHN FREDERICK COOMBES A M C (NORTH EAST) LIMITED Director 2016-12-13 CURRENT 2003-01-16 Liquidation
JOHN FREDERICK COOMBES C V PARTS LIMITED Director 2016-12-02 CURRENT 1999-03-10 Active
JOHN FREDERICK COOMBES AUTOQUIP FACTORS LIMITED Director 2016-11-16 CURRENT 1984-11-26 Active
JOHN FREDERICK COOMBES MILL AUTO SUPPLIES LIMITED Director 2016-11-16 CURRENT 1973-10-16 Active
JOHN FREDERICK COOMBES K G MOTAQUIP LTD Director 2016-10-31 CURRENT 2002-08-16 Liquidation
JOHN FREDERICK COOMBES UNIFACTOR AUTOPARTS LIMITED Director 2016-09-06 CURRENT 1992-10-20 Liquidation
JOHN FREDERICK COOMBES MULTITRUCK COMPONENTS LIMITED Director 2016-07-15 CURRENT 1982-09-22 Liquidation
JOHN FREDERICK COOMBES BRAKETECH (YORKSHIRE) LTD Director 2016-04-29 CURRENT 2005-05-27 Dissolved 2017-09-12
JOHN FREDERICK COOMBES HAMSARD 2666 LIMITED Director 2016-04-29 CURRENT 2003-07-10 Liquidation
JOHN FREDERICK COOMBES FITTING PARTNER GROUP LIMITED Director 2016-04-29 CURRENT 2006-12-13 Liquidation
JOHN FREDERICK COOMBES HS ATEC LIMITED Director 2016-04-29 CURRENT 1971-03-22 Liquidation
JOHN FREDERICK COOMBES BRAYMARC COMMERCIAL COMPONENTS LIMITED Director 2016-04-05 CURRENT 1987-02-24 Liquidation
JOHN FREDERICK COOMBES LUTON MOTOR FACTORS LTD Director 2016-03-18 CURRENT 2010-09-21 Liquidation
JOHN FREDERICK COOMBES AUTOLUBE LUBRICANTS LIMITED Director 2016-02-29 CURRENT 2014-02-26 Dissolved 2017-04-25
JOHN FREDERICK COOMBES MANCHESTER MOTOR FACTORS LIMITED Director 2016-02-29 CURRENT 2007-04-23 Liquidation
JOHN FREDERICK COOMBES HKF GROUP LIMITED Director 2016-02-11 CURRENT 2015-12-03 Liquidation
JOHN FREDERICK COOMBES FRENFIT LIMITED Director 2015-08-12 CURRENT 1975-12-12 Dissolved 2016-06-07
JOHN FREDERICK COOMBES FRENCO SERVICE REPLACEMENTS LIMITED Director 2015-08-12 CURRENT 1972-10-17 Liquidation
JOHN FREDERICK COOMBES INDUSTRIAL FRICTION SERVICES LIMITED Director 2015-06-30 CURRENT 1992-11-16 Liquidation
JOHN FREDERICK COOMBES CAT AUTOMOTIVE LIMITED Director 2015-06-30 CURRENT 1998-12-18 Liquidation
JOHN FREDERICK COOMBES MOTEX AUTOMOTIVE DISTRIBUTION LTD Director 2015-03-31 CURRENT 2004-11-19 Liquidation
JOHN FREDERICK COOMBES UAN (REBATES AND MARKETING) LIMITED Director 2015-02-27 CURRENT 2010-10-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES UNITED AFTERMARKET NETWORK LIMITED Director 2015-02-27 CURRENT 2004-01-27 Active
JOHN FREDERICK COOMBES C.T. AUTOPARTS LIMITED Director 2015-01-09 CURRENT 1994-04-07 Liquidation
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Director 2014-09-25 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Director 2014-09-25 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Director 2014-09-25 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2014-09-25 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2014-09-25 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES B.J. MARSHALL (EASTBOURNE) LIMITED Director 2014-06-27 CURRENT 1972-08-02 Active
JOHN FREDERICK COOMBES FFRENCH AND TALBOT LIMITED Director 2014-02-13 CURRENT 1977-12-21 Active
JOHN FREDERICK COOMBES BIG WHEELS SERVICES LIMITED Director 2013-12-17 CURRENT 1980-01-03 Liquidation
JOHN FREDERICK COOMBES HUNTINGDON MOTOR FACTORS LIMITED Director 2012-05-08 CURRENT 1982-09-06 Active
JOHN FREDERICK COOMBES DORSET AUTO SPARES LIMITED Director 2011-04-06 CURRENT 1987-08-17 Liquidation
JOHN FREDERICK COOMBES JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Director 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Director 2003-01-20 CURRENT 1997-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-04GAZ2Final Gazette dissolved via compulsory strike-off
2020-03-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM No. 1 Colmore Square Birmingham B4 6AA England
2019-08-05LIQ01Voluntary liquidation declaration of solvency
2019-08-05600Appointment of a voluntary liquidator
2019-08-05LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-11
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-06-20AA01Previous accounting period shortened from 31/08/18 TO 31/12/17
2018-05-15AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-23AA01Current accounting period extended from 31/03/17 TO 31/08/17
2017-07-23PSC02Notification of Alliance Automotive Uk Limited as a person with significant control on 2017-03-31
2017-07-23AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2017-07-23PSC07CESSATION OF ALASTAIR SPERRING AS A PERSON OF SIGNIFICANT CONTROL
2017-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA SPERRING
2017-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SPERRING
2017-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBS
2017-07-23TM02Termination of appointment of Paula Sperring on 2017-03-31
2017-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/17 FROM 6 Solent Road Havant Hampshire PO9 1JH
2017-04-28RES01ADOPT ARTICLES 28/04/17
2017-02-21AP01DIRECTOR APPOINTED MRS PAULA SPERRING
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-05-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0101/10/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0101/10/14 FULL LIST
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 25C BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1JT
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0101/10/13 FULL LIST
2013-06-27AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-05AR0101/10/12 FULL LIST
2012-05-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-18AP01DIRECTOR APPOINTED MR PAUL GIBBS
2011-10-05AR0101/10/11 FULL LIST
2011-06-02AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-07AR0101/10/10 FULL LIST
2010-06-28AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-20AR0101/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR SPERRING / 20/10/2009
2009-06-25AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-12363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-24363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-21363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-03363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-29288aNEW SECRETARY APPOINTED
2002-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-07363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-25363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-23363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-18363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-13363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-27363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-20363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-16287REGISTERED OFFICE CHANGED ON 16/05/96 FROM: UNIT 3 PREMIER BUILDING BROCKHAMPTON ROAD HAVANT HANTS PO9 1NT
1995-10-10363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-10363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-23363sRETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
1994-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-01363sRETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS
1993-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-17363sRETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS
1992-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-17ELRESS252 DISP LAYING ACC 01/10/91
1991-10-17ELRESS386 DISP APP AUDS 01/10/91
1991-10-15363aRETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS
1991-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-10-30363RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS
1990-10-30AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-01-18363RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS
1990-01-18AAFULL ACCOUNTS MADE UP TO 31/03/89
1988-11-02AAFULL ACCOUNTS MADE UP TO 31/03/88
1988-11-02363RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to TARNLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARNLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TARNLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TARNLEY LIMITED

Intangible Assets
Patents
We have not found any records of TARNLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARNLEY LIMITED
Trademarks
We have not found any records of TARNLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARNLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as TARNLEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TARNLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARNLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARNLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.