TANIQUE UK LIMITED
SHERWOOD RISE

Hellopages » Nottinghamshire » Nottingham » NG5 1AP

Company number 04718567
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address NEWSTEAD HOUSE, PELHAM ROAD, SHERWOOD RISE, NOTTINGHAM, NG5 1AP
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1 . The most likely internet sites of TANIQUE UK LIMITED are www.taniqueuk.co.uk, and www.tanique-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Tanique Uk Limited is a Private Limited Company. The company registration number is 04718567. Tanique Uk Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Tanique Uk Limited is Newstead House Pelham Road Sherwood Rise Nottingham Ng5 1ap. The company`s financial liabilities are £46.82k. It is £10.17k against last year. The cash in hand is £8.56k. It is £-2.57k against last year. And the total assets are £20.28k, which is £-0.54k against last year. SHACKLOCK, Marcia is a Director of the company. Secretary PILGRIM, John Alexander has been resigned. Secretary STOAKES, Margaret Jean has been resigned. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director PILGRIM, John Alexander has been resigned. Director STOAKES, Margaret Jean has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Fitness facilities".


tanique uk Key Finiance

LIABILITIES £46.82k
+27%
CASH £8.56k
-24%
TOTAL ASSETS £20.28k
-3%
All Financial Figures

Current Directors

Director
SHACKLOCK, Marcia
Appointed Date: 02 April 2003
61 years old

Resigned Directors

Secretary
PILGRIM, John Alexander
Resigned: 29 May 2013
Appointed Date: 03 September 2003

Secretary
STOAKES, Margaret Jean
Resigned: 03 September 2003
Appointed Date: 02 April 2003

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 02 April 2003
Appointed Date: 01 April 2003

Director
PILGRIM, John Alexander
Resigned: 15 April 2012
Appointed Date: 28 January 2005
71 years old

Director
STOAKES, Margaret Jean
Resigned: 03 September 2003
Appointed Date: 02 April 2003
73 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 02 April 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Mr Adam John Pilgrim
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more

TANIQUE UK LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

...
... and 29 more events
27 Apr 2003
New secretary appointed;new director appointed
11 Apr 2003
Secretary resigned
11 Apr 2003
Director resigned
09 Apr 2003
Registered office changed on 09/04/03 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
01 Apr 2003
Incorporation