Active
Company Information for TANYGRAIG LIMITED
UNIT 5 SWAN BUSINESS PARK, SANDPIT ROAD, DARTFORD, KENT, DA1 5ED,
|
Company Registration Number
08254922
Private Limited Company
Active |
Company Name | |
---|---|
TANYGRAIG LIMITED | |
Legal Registered Office | |
UNIT 5 SWAN BUSINESS PARK SANDPIT ROAD DARTFORD KENT DA1 5ED Other companies in WC1V | |
Company Number | 08254922 | |
---|---|---|
Company ID Number | 08254922 | |
Date formed | 2012-10-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-07 05:10:54 |
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 |
---|---|---|
MH SECRETARIES LIMITED |
||
SIMON PETER KENDALL |
||
BRIAN GEORGE PHILLIPS |
||
KULVINDER KAUR SANGHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN NEIL HUGHES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYMARKET FILMS PLC | Company Secretary | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
13-23 EVELYN GARDENS LIMITED | Company Secretary | 2017-11-14 | CURRENT | 1996-04-02 | Active | |
BERWICK HOUSE CONSTRUCTION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-10-20 | Dissolved 2018-08-07 | |
PT2 REALISATIONS 2020 LIMITED | Company Secretary | 2016-01-14 | CURRENT | 2016-01-14 | In Administration | |
GOOD GROWTH TECHNOLOGY LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2011-08-31 | Active | |
ACCOMPLISH GROUP SUPPORT LIMITED | Company Secretary | 2015-07-07 | CURRENT | 1987-11-03 | Active | |
CARNABY'S POST AND VFX PLC | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
ADVANCED TRAVEL TECHNOLOGIES LIMITED | Company Secretary | 2015-04-24 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
DKG HOLDING LIMITED | Company Secretary | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-09-20 | |
GITHUB SOFTWARE UK LTD. | Company Secretary | 2015-01-28 | CURRENT | 2006-12-28 | Active | |
INTUITIVE SEARCH TECHNOLOGIES LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2008-12-04 | Active | |
INTELLIGENT REACH LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2014-04-08 | Active | |
DEBENTURES LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2006-11-29 | Active | |
DUNCARY 11 LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2012-02-29 | Active | |
TRUE LENS SERVICES LIMITED | Company Secretary | 2014-12-16 | CURRENT | 2001-03-01 | Active | |
AMPLIENCE (UK) LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2010-02-02 | Active | |
BURRANA LIMITED | Company Secretary | 2014-05-13 | CURRENT | 2014-05-13 | Active | |
INFOASSET LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2002-02-26 | Active | |
INFORMED DECISIONS (ITM) LIMITED | Company Secretary | 2014-04-15 | CURRENT | 2014-02-13 | Active | |
CYTORI LTD. | Company Secretary | 2014-02-07 | CURRENT | 2014-02-07 | Liquidation | |
CARNABY'S FOOTSOLDIER PLC | Company Secretary | 2013-12-13 | CURRENT | 2013-12-13 | Active | |
WHITTON URBAN LAND LTD | Company Secretary | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
CHRISTCHURCH COURT HOLDINGS LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-12-21 | Active | |
CHRISTCHURCH COURT (UK) LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2009-10-20 | Active | |
HAMSARD 3232 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2010-12-17 | Active | |
HAMSARD 3267 LIMITED | Company Secretary | 2013-10-01 | CURRENT | 2011-09-26 | Active | |
HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
GLOCARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-08-18 | Active | |
NUGO CARE LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2009-09-25 | Active | |
HUNTERS MOOR 929 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-02-01 | Active | |
HUNTERS MOOR 930 LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2013-07-19 | Active | |
HUNTERS MOOR RESIDENTIAL SERVICES LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-14 | Active | |
HUNTERS MOOR RESIDENTIAL LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2008-10-13 | Active | |
ENIGMA DATA SOLUTIONS LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
CARNABY INTERNATIONAL SALES AND DISTRIBUTION PLC | Company Secretary | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
PT REALISATIONS 2020 LIMITED | Company Secretary | 2013-05-09 | CURRENT | 1989-04-11 | In Administration | |
PH REALISATIONS 2020 LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | In Administration | |
INTERICA LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2004-12-15 | Active | |
CARNABY'S SUPERBIKER PLC | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Dissolved 2017-06-20 | |
TOKYNGTON HOMES LIMITED | Company Secretary | 2012-11-20 | CURRENT | 2012-11-20 | Dissolved 2016-04-12 | |
ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2005-04-08 | Active - Proposal to Strike off | |
AFFINITY CORPORATION LTD | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | In Administration | |
VODACOM UK LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2008-11-04 | Active | |
VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED | Company Secretary | 2012-08-01 | CURRENT | 2006-10-12 | Active | |
CARNABY'S OTHELLO PLC | Company Secretary | 2012-01-11 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
STORM AVIATION LIMITED | Company Secretary | 2011-10-05 | CURRENT | 2004-09-13 | Active | |
3D NDT LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D ONCOLOGY LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
3D OSTEO LIMITED | Company Secretary | 2011-02-11 | CURRENT | 2011-01-21 | Dissolved 2014-09-23 | |
ZEPTOLAB UK LIMITED | Company Secretary | 2011-01-14 | CURRENT | 2011-01-14 | Active | |
BUDD (SHIRT MAKERS) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 1933-11-04 | Active | |
CVS HOMES LIMITED | Company Secretary | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2016-11-15 | |
CARNABY INTERNATIONAL PICTURES PLC | Company Secretary | 2010-01-28 | CURRENT | 2010-01-28 | Dissolved 2017-06-27 | |
CARNABY INTERNATIONAL PRODUCTIONS PLC | Company Secretary | 2009-11-09 | CURRENT | 2009-11-09 | Active - Proposal to Strike off | |
MAGENTA PROPERTY & INVESTMENTS LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2007-05-23 | Dissolved 2017-12-12 | |
CARNABY FILM PRODUCTIONS PLC | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Dissolved 2015-07-28 | |
TRACSCARE 2006 LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2005-05-20 | Active | |
TRACSCARE 2006 GROUP LIMITED | Company Secretary | 2006-07-11 | CURRENT | 2006-02-01 | Active | |
CASCADE CARE HOLDINGS LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-10 | Active | |
MK PARTNERSHIP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-07-08 | |
CARNABY MEDIA PLC | Company Secretary | 2005-02-17 | CURRENT | 2005-02-17 | Dissolved 2014-11-25 | |
ACCOMPLISH GROUP PROPERTY LIMITED | Company Secretary | 2004-01-26 | CURRENT | 2003-12-24 | Active | |
CARNABY INTERNATIONAL PLC | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
CARNABY PICTURES PLC | Company Secretary | 2002-06-25 | CURRENT | 2002-06-25 | Dissolved 2016-07-12 | |
EXECUTIVE AND BUSINESS RELOCATION LIMITED | Company Secretary | 2002-04-04 | CURRENT | 2002-04-04 | Dissolved 2013-08-20 | |
TREVES UK LIMITED | Company Secretary | 1997-03-08 | CURRENT | 1989-10-19 | Active | |
KIRMAN ENERGY LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
GGS GLOBAL GEO SERVICES (UK) LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
INFOASSET LIMITED | Director | 2014-03-31 | CURRENT | 2002-02-26 | Active | |
ENIGMA DATA SOLUTIONS LIMITED | Director | 2013-07-05 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
INTERICA LIMITED | Director | 2013-02-05 | CURRENT | 2004-12-15 | Active | |
PETROLEUM SYSTEMS LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
PREODAY LIMITED | Director | 2013-11-21 | CURRENT | 2012-10-08 | Active | |
THE JANE BUBEAR SPORT FOUNDATION | Director | 2013-02-15 | CURRENT | 2008-10-01 | Active | |
INTERICA LIMITED | Director | 2016-12-15 | CURRENT | 2004-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 13/03/24 FROM Hanover House Queen Charlotte Street Bristol BS1 4EX England | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
Director's details changed for Mr Damian Kevin Mckay on 2021-12-22 | ||
Change of details for Datamine Corporate Limited as a person with significant control on 2021-05-26 | ||
CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
PSC05 | Change of details for Datamine Corporate Limited as a person with significant control on 2021-05-26 | |
CH01 | Director's details changed for Mr Damian Kevin Mckay on 2021-12-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Jonathan Drake on 2021-07-15 | |
AP03 | Appointment of Mr Scott John Tidemann as company secretary on 2021-07-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/21 FROM Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BILLOWITS | |
AP03 | Appointment of Mr Jonathan Drake as company secretary on 2020-02-22 | |
CH01 | Director's details changed for Mr John Billowits on 2020-02-22 | |
PSC07 | CESSATION OF SIMON PETER KENDALL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Datamine Corporate Limited as a person with significant control on 2020-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM Staple Court 11 Staple Inn Buildings London WC1V 7QH | |
AP01 | DIRECTOR APPOINTED MR DAMIAN MCKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY CROSSAN | |
TM02 | Termination of appointment of Mh Secretaries Limited on 2020-02-22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-09-04 GBP 9,644 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mrs Kulvinder Kaur Sangha on 2016-12-15 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-01-17 GBP 10,030 | |
CAP-SS | Solvency Statement dated 29/12/18 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR WILLIAM MURRAY CROSSAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR KULVINDER KAUR SANGHA | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 10030 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 10030 | |
AR01 | 16/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER KENDALL / 14/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 10030 | |
AR01 | 16/10/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/12/2013 | |
AR01 | 16/10/13 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/12/12 STATEMENT OF CAPITAL GBP 12000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED BRIAN GEORGE PHILLIPS | |
SH06 | 12/02/13 STATEMENT OF CAPITAL GBP 10030 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 05/02/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 05/02/13 STATEMENT OF CAPITAL GBP 17446 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR JOHN NEIL HUGHES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CORPRO GROUP LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 TANYGRAIG LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TANYGRAIG LIMITED are:
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. |