TAN.365 LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 5AT

Company number 04709237
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Director's details changed for Mr David Anthony Hudson on 1 October 2016; Appointment of Mr David Anthony Hudson as a director on 1 October 2016. The most likely internet sites of TAN.365 LIMITED are www.tan365.co.uk, and www.tan-365.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and seven months. Tan 365 Limited is a Private Limited Company. The company registration number is 04709237. Tan 365 Limited has been working since 24 March 2003. The present status of the company is Active. The registered address of Tan 365 Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. The company`s financial liabilities are £473.29k. It is £-39.24k against last year. The cash in hand is £72.99k. It is £-48.83k against last year. And the total assets are £733.59k, which is £-109.68k against last year. HUDSON, David Anthony is a Director of the company. HUDSON, Debra Jayne is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HUDSON, David has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HUDSON, David has been resigned. Director STUBBS, Christopher Barry has been resigned. The company operates in "Non-specialised wholesale trade".


tan.365 Key Finiance

LIABILITIES £473.29k
-8%
CASH £72.99k
-41%
TOTAL ASSETS £733.59k
-14%
All Financial Figures

Current Directors

Director
HUDSON, David Anthony
Appointed Date: 01 October 2016
52 years old

Director
HUDSON, Debra Jayne
Appointed Date: 26 March 2003
53 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 26 March 2003
Appointed Date: 24 March 2003

Secretary
HUDSON, David
Resigned: 01 June 2013
Appointed Date: 26 March 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 26 March 2003
Appointed Date: 24 March 2003

Director
HUDSON, David
Resigned: 17 January 2011
Appointed Date: 01 November 2008
52 years old

Director
STUBBS, Christopher Barry
Resigned: 30 September 2016
Appointed Date: 01 November 2012
53 years old

Persons With Significant Control

Ms Debra Jayne Hudson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Anthony Hudson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAN.365 LIMITED Events

31 Mar 2017
Confirmation statement made on 24 March 2017 with updates
13 Oct 2016
Director's details changed for Mr David Anthony Hudson on 1 October 2016
12 Oct 2016
Appointment of Mr David Anthony Hudson as a director on 1 October 2016
12 Oct 2016
Termination of appointment of Christopher Barry Stubbs as a director on 30 September 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 37 more events
10 Apr 2003
Director resigned
10 Apr 2003
New director appointed
10 Apr 2003
New secretary appointed
10 Apr 2003
Registered office changed on 10/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Mar 2003
Incorporation

TAN.365 LIMITED Charges

12 October 2006
Debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

TAN&AMO CONSTRUCTION LTD TAN&TAD LIMITED TAN2GO LIMITED TAN2K LIMITED TAN2LIZE LIMITED TAN2U LIMITED TAN3DOC LTD