Company number 06211436
Status Active
Incorporation Date 13 April 2007
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LE4 9LJ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
GBP 2
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TNNG LIMITED are www.tnng.co.uk, and www.tnng.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Tnng Limited is a Private Limited Company.
The company registration number is 06211436. Tnng Limited has been working since 13 April 2007.
The present status of the company is Active. The registered address of Tnng Limited is Hamilton Office Park 31 High View Close Leicester Le4 9lj. . AAJIF, Chaudhary Muhammad is a Director of the company. FAHEEM, Farhat is a Director of the company. Secretary FAHEEM, Farhat has been resigned. Secretary NAJEED, Sonia Naz has been resigned. Director AHMED, Dilfaraz has been resigned. Director NOORY, Najibullah has been resigned. The company operates in "Other retail sale of food in specialised stores".
Current Directors
Resigned Directors
Director
AHMED, Dilfaraz
Resigned: 08 October 2009
Appointed Date: 01 April 2008
56 years old
TNNG LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
13 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 32 more events
28 Apr 2007
Ad 12/04/07-15/04/07 £ si 98@1=98 £ ic 2/100
25 Apr 2007
Memorandum and Articles of Association
25 Apr 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 Apr 2007
Accounting reference date shortened from 30/04/08 to 31/03/08
13 Apr 2007
Incorporation
29 September 2014
Charge code 0621 1436 0003
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 October 2009
Debenture
Delivered: 15 October 2009
Status: Satisfied
on 17 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2007
Debenture
Delivered: 13 June 2007
Status: Satisfied
on 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…