Company number 02966120
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 8 September 2016 with updates; Director's details changed for Amanda Jane Cleere on 7 September 2016. The most likely internet sites of TANCIA LIMITED are www.tancia.co.uk, and www.tancia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Tancia Limited is a Private Limited Company.
The company registration number is 02966120. Tancia Limited has been working since 08 September 1994.
The present status of the company is Active. The registered address of Tancia Limited is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent Da2 6qa. . CLEERE, Anthony Pius is a Secretary of the company. CLEERE, Amanda Jane is a Director of the company. CLEERE, Nicholas Joseph is a Director of the company. Secretary CLEERE, Nicholas Joseph has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLEERE, James Alexander has been resigned. Director CLEERE, Rubiela has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 September 1994
Appointed Date: 08 September 1994
Director
CLEERE, Rubiela
Resigned: 01 February 2001
Appointed Date: 09 September 1994
70 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 September 1994
Appointed Date: 08 September 1994
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 September 1994
Appointed Date: 08 September 1994
Persons With Significant Control
Tancia (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TANCIA LIMITED Events
08 Jan 2017
Full accounts made up to 31 May 2016
19 Sep 2016
Confirmation statement made on 8 September 2016 with updates
19 Sep 2016
Director's details changed for Amanda Jane Cleere on 7 September 2016
19 Sep 2016
Director's details changed for Mr Nicholas Joseph Cleere on 7 September 2016
19 Sep 2016
Secretary's details changed for Mr Anthony Pius Cleere on 7 September 2016
...
... and 75 more events
13 Oct 1994
Nc inc already adjusted 09/09/94
13 Oct 1994
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
13 Oct 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
13 Oct 1994
Registered office changed on 13/10/94 from: 33 crwys road cardiff CF2 4YF
08 Sep 1994
Incorporation
28 April 2014
Charge code 0296 6120 0008
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 the wrekin, sycamore park, farnborough, hampshire t/no…
13 July 2011
Debenture
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 July 2011
Legal charge
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mount pleasant business centre 2-4 mount pleasant road…
13 July 2011
Legal charge
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 7 redan hill estate redan road aldershot hampshire…
20 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied
on 22 August 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H 9 the wrekin farnborough t/no HP551343. By way of…
27 February 2003
Mortgage debenture
Delivered: 28 February 2003
Status: Satisfied
on 22 August 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Debenture
Delivered: 19 July 1999
Status: Satisfied
on 18 November 2010
Persons entitled: Grafitec Limited
Description: The f/h property k/a 2-4 mount pleasant road aldershot t/n…
8 November 1996
Legal mortgage
Delivered: 13 November 1996
Status: Satisfied
on 22 August 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 2/4 mount pleasant rd,aldershot…