Tarnock Expertise Ltd

General information

Name:

Tarnock Expertise Limited

Office Address:

3 Navigation Street LE1 3UR Leicester

Number: 09711980

Incorporation date: 2015-07-31

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Leicester with reg. no. 09711980. It was started in the year 2015. The headquarters of this firm is situated at 3 Navigation Street . The area code for this location is LE1 3UR. The company's declared SIC number is 82110 which means Combined office administrative service activities. Its latest filed accounts documents describe the period up to 31st July 2022 and the latest annual confirmation statement was filed on 6th October 2022.

In the firm, just about all of director's duties have so far been carried out by Cristian M. who was designated to this position in 2022. For 2 years Ross D., had been functioning as a director for this specific firm up until the resignation in 2022. What is more another director, including Thomas B. gave up the position on 2020-11-12.

Cristian M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Cristian M.

Role: Director

Appointed: 02 September 2022

Latest update: 23 April 2024

People with significant control

Cristian M.
Notified on 2 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ross D.
Notified on 12 November 2020
Ceased on 5 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas B.
Notified on 4 June 2020
Ceased on 12 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ricky M.
Notified on 10 March 2020
Ceased on 4 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan S.
Notified on 11 November 2019
Ceased on 10 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Manjur R.
Notified on 1 July 2019
Ceased on 11 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David V.
Notified on 13 May 2019
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen D.
Notified on 3 December 2018
Ceased on 13 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Omry D.
Notified on 3 July 2018
Ceased on 3 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrei B.
Notified on 2 February 2018
Ceased on 3 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marian M.
Notified on 18 May 2017
Ceased on 2 February 2018
Nature of control:
over 3/4 of shares
Duane S.
Notified on 30 June 2016
Ceased on 8 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 October 2023
Confirmation statement last made up date 06 October 2022
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 31 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 53 Broughton Lane Manchester M8 9UE England on 2024/02/22 to Upper Floor Unit 1 53 Broughton Lane Manchester M8 9UE (AD01)
filed on: 22nd, February 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode