TANGENT SEVEN LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 4RN
Company number 04803577
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 5 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 September 2016 with updates; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 900 . The most likely internet sites of TANGENT SEVEN LIMITED are www.tangentseven.co.uk, and www.tangent-seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Tangent Seven Limited is a Private Limited Company. The company registration number is 04803577. Tangent Seven Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Tangent Seven Limited is 5 Theobald Court Theobald Street Borehamwood Hertfordshire Wd6 4rn. The company`s financial liabilities are £121.93k. It is £21.19k against last year. The cash in hand is £113.2k. It is £27.63k against last year. And the total assets are £217.67k, which is £4.81k against last year. SACA NOMINEES LIMITED is a Secretary of the company. PATEL, Janiv Pankaj Manibhai is a Director of the company. Secretary BRADFORD, Julie Matilda has been resigned. Secretary PANDYA, Bharat Kumar Chimanlal Mohanlal has been resigned. Secretary PANDYA, Milan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRISON, Stuart Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


tangent seven Key Finiance

LIABILITIES £121.93k
+21%
CASH £113.2k
+32%
TOTAL ASSETS £217.67k
+2%
All Financial Figures

Current Directors

Secretary
SACA NOMINEES LIMITED
Appointed Date: 09 September 2015

Director
PATEL, Janiv Pankaj Manibhai
Appointed Date: 20 July 2015
39 years old

Resigned Directors

Secretary
BRADFORD, Julie Matilda
Resigned: 04 September 2007
Appointed Date: 18 June 2003

Secretary
PANDYA, Bharat Kumar Chimanlal Mohanlal
Resigned: 20 July 2015
Appointed Date: 04 September 2007

Secretary
PANDYA, Milan
Resigned: 09 September 2015
Appointed Date: 20 July 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
HARRISON, Stuart Charles
Resigned: 20 July 2015
Appointed Date: 18 June 2003
66 years old

Persons With Significant Control

Mr Janiv Pankaj Manibhai Patel
Notified on: 20 September 2016
39 years old
Nature of control: Has significant influence or control

TANGENT SEVEN LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 20 September 2016 with updates
08 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 900

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Appointment of Saca Nominees Limited as a secretary on 9 September 2015
...
... and 41 more events
28 Jul 2004
Return made up to 18/06/04; full list of members
14 Aug 2003
Particulars of mortgage/charge
04 Jul 2003
Ad 25/06/03--------- £ si 100@1=100 £ ic 1/101
18 Jun 2003
Secretary resigned
18 Jun 2003
Incorporation

TANGENT SEVEN LIMITED Charges

11 August 2003
Fixed and floating charge
Delivered: 14 August 2003
Status: Satisfied on 10 June 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…