Company Information for TANGERINE SKIES CONSULTANCY LIMITED
22 MILL LANE, WHITTLE-LE-WOODS, CHORLEY, LANCASHIRE, PR6 7LX,
|
Company Registration Number
03907048
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
TANGERINE SKIES CONSULTANCY LIMITED | |||
Legal Registered Office | |||
22 MILL LANE WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7LX Other companies in PR6 | |||
| |||
Previous Names | |||
|
Company Number | 03907048 | |
---|---|---|
Company ID Number | 03907048 | |
Date formed | 2000-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 05:10:28 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GAIL BREEN |
||
GAIL BREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN EDWARD ADAMS |
Company Secretary | ||
EUNICE KENYON |
Company Secretary | ||
JN ACCOUNTING SYSTEMS LIMITED |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 91 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 11/10/16 | |
CERTNM | COMPANY NAME CHANGED SYSINX LIMITED CERTIFICATE ISSUED ON 11/10/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 91 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 91 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gail Breen on 2013-01-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/01/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED GAIL BREEN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAIL BREEN / 31/01/2008 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAIL BREEN / 12/07/2006 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, CHURCHILL HOUSE, 12 MOSLEY STREET, NEWCASTLE UPON TYNE, NE1 1DE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 13/04/04--------- £ SI 90@1=90 £ IC 1/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/01/04 | |
363s | RETURN MADE UP TO 14/01/04; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 66 WIGMORE STREET, LONDON, W1U 2HQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 48 PORTLAND PLACE, LONDON, W1N 4AJ | |
363a | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CHESSMIND LIMITED CERTIFICATE ISSUED ON 06/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2011-07-19 |
Proposal to Strike Off | 2010-05-18 |
Proposal to Strike Off | 2010-02-02 |
Proposal to Strike Off | 2003-03-18 |
Proposal to Strike Off | 2001-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due After One Year | 2012-01-01 | £ 20,216 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 24,942 |
Creditors and other liabilities
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 TANGERINE SKIES CONSULTANCY LIMITED
Called Up Share Capital | 2012-01-01 | £ 91 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 46,717 |
Current Assets | 2012-01-01 | £ 46,717 |
Fixed Assets | 2012-01-01 | £ 333 |
Shareholder Funds | 2012-01-01 | £ 1,892 |
Tangible Fixed Assets | 2012-01-01 | £ 333 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as TANGERINE SKIES CONSULTANCY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SYSINX LIMITED | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SYSINX LIMITED | Event Date | 2011-07-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SYSINX LIMITED | Event Date | 2010-05-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SYSINX LIMITED | Event Date | 2010-02-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SYSINX LIMITED | Event Date | 2003-03-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SYSINX LIMITED | Event Date | 2001-07-03 |
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. |