TN2 LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 0AH

Company number 05083549
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address 9 SYLVESTER STREET, HEATH AND REACH, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0AH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 2 . The most likely internet sites of TN2 LIMITED are www.tn2.co.uk, and www.tn2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Tn2 Limited is a Private Limited Company. The company registration number is 05083549. Tn2 Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Tn2 Limited is 9 Sylvester Street Heath and Reach Leighton Buzzard Bedfordshire Lu7 0ah. . HALL, Glen Andrew is a Director of the company. PARADINE, Neale is a Director of the company. Secretary COOK, Patricia Kaye has been resigned. Secretary COOK, Terance has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COOK, Patricia Kaye has been resigned. Director COOK, Terance has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
HALL, Glen Andrew
Appointed Date: 01 June 2011
36 years old

Director
PARADINE, Neale
Appointed Date: 24 March 2004
63 years old

Resigned Directors

Secretary
COOK, Patricia Kaye
Resigned: 30 April 2004
Appointed Date: 24 March 2004

Secretary
COOK, Terance
Resigned: 31 May 2011
Appointed Date: 30 April 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 March 2004
Appointed Date: 24 March 2004

Director
COOK, Patricia Kaye
Resigned: 30 April 2004
Appointed Date: 24 March 2004
60 years old

Director
COOK, Terance
Resigned: 31 May 2011
Appointed Date: 30 April 2004
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 March 2004
Appointed Date: 24 March 2004

Persons With Significant Control

Mr Neale Paradine
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glen Andrew Hall
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TN2 LIMITED Events

11 Apr 2017
Confirmation statement made on 24 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 28 more events
29 Mar 2004
Secretary resigned
29 Mar 2004
New secretary appointed;new director appointed
29 Mar 2004
Director resigned
29 Mar 2004
New director appointed
24 Mar 2004
Incorporation