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

TANGERINE ANVIL LIMITED

UNITS 1 & 2 WOODFIELD FARM OFFICES, ISAACS LANE, BURGESS HILL, WEST SUSSEX, RH15 8RA,
Company Registration Number
04380244
Private Limited Company
Active

Company Overview

About Tangerine Anvil Ltd
TANGERINE ANVIL LIMITED was founded on 2002-02-22 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Tangerine Anvil Limited is a Private Limited Company registered in ENGLAND 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
TANGERINE ANVIL LIMITED
 
Legal Registered Office
UNITS 1 & 2 WOODFIELD FARM OFFICES
ISAACS LANE
BURGESS HILL
WEST SUSSEX
RH15 8RA
Other companies in RH15
 
Filing Information
Company Number 04380244
Company ID Number 04380244
Date formed 2002-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:31:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGERINE ANVIL 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 TANGERINE ANVIL LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN HICKLIN
Company Secretary 2002-02-22
MARK JOHN HICKLIN
Director 2002-02-22
MICHAEL PROBERT
Director 2002-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN HICKLIN AFTER BUILD (HOME AND TRADE) LTD Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
MARK JOHN HICKLIN AFTER BUILD (CENTRAL) LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active - Proposal to Strike off
MARK JOHN HICKLIN AFTER BUILD (SOUTH) LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2017-07-25
MARK JOHN HICKLIN AFTER BUILD (EAST MIDLANDS ONE) LIMITED Director 2005-06-06 CURRENT 2005-06-06 Dissolved 2014-04-15
MARK JOHN HICKLIN AFTER BUILD (SOUTHERN ONE) LIMITED Director 2003-10-29 CURRENT 2003-10-29 Dissolved 2014-07-22
MARK JOHN HICKLIN AFTER BUILD LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active
MICHAEL PROBERT AFTER BUILD (HOME AND TRADE) LTD Director 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
MICHAEL PROBERT AFTER BUILD (CENTRAL) LIMITED Director 2005-11-16 CURRENT 2005-11-16 Active - Proposal to Strike off
MICHAEL PROBERT AFTER BUILD (SOUTH) LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2017-07-25
MICHAEL PROBERT AFTER BUILD LIMITED Director 2003-07-11 CURRENT 2003-07-11 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
2024-02-28CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-02-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26AAMDAmended group accounts made up to 2021-06-30
2022-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE United Kingdom
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-01-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2020-12-01
2020-12-03PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2020-12-01
2020-12-02SH0102/12/20 STATEMENT OF CAPITAL GBP 104
2020-12-02SH0102/12/20 STATEMENT OF CAPITAL GBP 104
2020-12-02PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2020-12-01
2020-12-02PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2020-12-01
2020-12-02CH01Director's details changed for Mark John Hicklin on 2020-12-01
2020-12-02CH01Director's details changed for Mark John Hicklin on 2020-12-01
2020-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MARK JOHN HICKLIN on 2020-12-01
2020-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MARK JOHN HICKLIN on 2020-12-01
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-10-24PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2019-06-27
2019-10-23CH01Director's details changed for Mark John Hicklin on 2019-06-27
2019-06-27CH01Director's details changed for Mark John Hicklin on 2019-06-27
2019-06-27PSC04Change of details for Mr Mark John Hicklin as a person with significant control on 2019-06-27
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-10-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-07-18AD02Register inspection address changed from C/O Arj Accountancy Telegraph House 16 Horns Drove Rownhams Southampton SO16 8AH England to Units 1 & 2 Woodfield Farm Offices Isaacs Lane Burgess Hill West Sussex RH15 8RA
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM Units 1 & 2 Woodfield Farm Offices Isaacs Lane Burgess Hill West Sussex RH15 8RA
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AR0122/02/16 ANNUAL RETURN FULL LIST
2016-03-02AD02Register inspection address changed from Telegraph House 16 Horns Drove Rownhams Southampton SO16 8AH England to C/O Arj Accountancy Telegraph House 16 Horns Drove Rownhams Southampton SO16 8AH
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-26AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Michael Probert on 2014-10-27
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0122/02/14 ANNUAL RETURN FULL LIST
2014-04-16CH01Director's details changed for Michael Probert on 2013-06-13
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0122/02/13 ANNUAL RETURN FULL LIST
2013-04-09AD03Register(s) moved to registered inspection location
2013-04-09AD02Register inspection address has been changed
2013-04-08CH01Director's details changed for Michael Probert on 2012-06-18
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/12 FROM 9 Loreille Gardens Rownhams Southampton Hampshire SO16 8LP
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-27AR0122/02/12 ANNUAL RETURN FULL LIST
2012-02-27CH01Director's details changed for Michael Probert on 2011-07-01
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-22AR0122/02/11 FULL LIST
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-04-27AR0122/02/10 FULL LIST
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2DR
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-09-22225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-03-06363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-20363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-07363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 1 LARKSPUR DRIVE CHANDLERS FORD HAMPSHIRE SO53 4HU
2004-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-12363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-25225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2003-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-17363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TANGERINE ANVIL 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 TANGERINE ANVIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TANGERINE ANVIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ANVIL LIMITED

Intangible Assets
Patents
We have not found any records of TANGERINE ANVIL LIMITED registering or being granted any patents
Domain Names

TANGERINE ANVIL LIMITED owns 1 domain names.

tangerineanvil.co.uk  

Trademarks
We have not found any records of TANGERINE ANVIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANGERINE ANVIL 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 (70100 - Activities of head offices) as TANGERINE ANVIL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TANGERINE ANVIL 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 TANGERINE ANVIL 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 TANGERINE ANVIL 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.