Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TANGLIN 2000 LIMITED
Company Information for

TANGLIN 2000 LIMITED

2 QUAYSIDE, 5-6 QUAY ROAD, BARBICAN, PLYMOUTH, PL1 2JZ,
Company Registration Number
03507699
Private Limited Company
Active

Company Overview

About Tanglin 2000 Ltd
TANGLIN 2000 LIMITED was founded on 1998-02-10 and has its registered office in Plymouth. The organisation's status is listed as "Active". Tanglin 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TANGLIN 2000 LIMITED
 
Legal Registered Office
2 QUAYSIDE, 5-6 QUAY ROAD
BARBICAN
PLYMOUTH
PL1 2JZ
Other companies in PL1
 
Filing Information
Company Number 03507699
Company ID Number 03507699
Date formed 1998-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGLIN 2000 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.

Company Officers of TANGLIN 2000 LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER EILEEN DIXON
Company Secretary 1998-02-23
JO-ANNE CHRISTINA BLOCK
Director 2002-08-15
ANTHONY JOHN DIXON
Director 1998-02-23
JAMES ANTHONY RICHARDS DIXON
Director 2002-08-15
JENNIFER EILEEN DIXON
Director 2002-12-26
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 1998-02-10 1998-02-23
BETTY JUNE DOYLE
Nominated Director 1998-02-10 1998-02-23
DANIEL JOHN DWYER
Nominated Director 1998-02-10 1998-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER EILEEN DIXON TRIPIC LIMITED Company Secretary 1991-08-18 CURRENT 1987-10-26 Active
ANTHONY JOHN DIXON TRIPIC LIMITED Director 1991-08-18 CURRENT 1987-10-26 Active
JENNIFER EILEEN DIXON TRIPIC LIMITED Director 1991-08-18 CURRENT 1987-10-26 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
2024-02-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-07-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-02-07Director's details changed for Mr Anthony John Dixon on 2023-02-07
2023-02-07Director's details changed for Mrs Jennifer Eileen Dixon on 2023-02-07
2023-02-07SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER EILEEN DIXON on 2023-02-07
2022-09-0728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-11CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2021-08-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-09-30AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-06-24AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES
2018-09-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-05-09AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-05-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0110/02/16 ANNUAL RETURN FULL LIST
2015-06-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0110/02/15 ANNUAL RETURN FULL LIST
2014-07-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0110/02/14 ANNUAL RETURN FULL LIST
2013-05-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0110/02/13 ANNUAL RETURN FULL LIST
2012-05-01AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12CH01Director's details changed for Jo-Anne Christina Dixon on 2012-04-12
2012-02-10AR0110/02/12 ANNUAL RETURN FULL LIST
2011-05-09AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0110/02/11 ANNUAL RETURN FULL LIST
2010-09-25AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0110/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JO-ANNE CHRISTINA DIXON / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER EILEEN DIXON / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY RICHARDS DIXON / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DIXON / 16/02/2010
2009-05-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-10-29AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 2 QUAYSIDE 5-6 QUAY ROAD BARBICAN PLYMOUTH DEVON PL1 2JZ
2008-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-28363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-2288(2)RAD 01/12/05--------- £ SI 98@1=98 £ IC 2/100
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-15363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-18363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-01-07288aNEW DIRECTOR APPOINTED
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 8 OLD RECTORY GREEN FLADBURY PERSHORE WORCESTERSHIRE WR10 2QX
2001-02-28363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-03-15363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-03-15363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1999-03-15SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/98
1998-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-16288aNEW SECRETARY APPOINTED
1998-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-16287REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-03-16288aNEW DIRECTOR APPOINTED
1998-03-16SRES01ALTER MEM AND ARTS 23/02/98
1998-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TANGLIN 2000 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 TANGLIN 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-10-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-11-10 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 61,295
Creditors Due Within One Year 2012-02-28 £ 77,499
Provisions For Liabilities Charges 2013-02-28 £ 1,957
Provisions For Liabilities Charges 2012-02-28 £ 3,009

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 TANGLIN 2000 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 27,945
Cash Bank In Hand 2012-02-28 £ 36,916
Current Assets 2013-02-28 £ 29,053
Current Assets 2012-02-28 £ 37,532
Debtors 2013-02-28 £ 1,108
Secured Debts 2013-02-28 £ 238,516
Secured Debts 2012-02-28 £ 247,004
Shareholder Funds 2013-02-28 £ 150,597
Shareholder Funds 2012-02-28 £ 135,547
Tangible Fixed Assets 2013-02-28 £ 414,812
Tangible Fixed Assets 2012-02-28 £ 417,254

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TANGLIN 2000 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANGLIN 2000 LIMITED
Trademarks
We have not found any records of TANGLIN 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANGLIN 2000 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 (68209 - Other letting and operating of own or leased real estate) as TANGLIN 2000 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TANGLIN 2000 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 TANGLIN 2000 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 TANGLIN 2000 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.