Tainton Investments Limited

General information

Name:

Tainton Investments Ltd

Office Address:

Amberwood Lovington Lane Lower Broadheath WR2 6QQ Worcester

Number: 06526603

Incorporation date: 2008-03-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tainton Investments began its business in 2008 as a Private Limited Company with reg. no. 06526603. This particular company has operated for 16 years and the present status is active. This firm's office is situated in Worcester at Amberwood Lovington Lane. Anyone can also find the firm using the postal code, WR2 6QQ. Even though lately it's been known as Tainton Investments Limited, it previously was known under a different name. This company was known under the name Mfg Company Formations 62 until 14th April 2008, at which point it got changed to L Painting Properties. The definitive change occurred on 13th May 2008. The enterprise's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. The firm's latest annual accounts cover the period up to Thu, 31st Mar 2022 and the most recent confirmation statement was submitted on Sun, 5th Mar 2023.

From the data we have, the company was created in 6th March 2008 and has been overseen by three directors, and out of them two (Jane H. and Lauren P.) are still participating in the company's duties.

  • Previous company's names
  • Tainton Investments Limited 2008-05-13
  • L Painting Properties Limited 2008-04-14
  • Mfg Company Formations 62 Limited 2008-03-06

Financial data based on annual reports

Company staff

Jane H.

Role: Director

Appointed: 28 May 2008

Latest update: 25 March 2024

Lauren P.

Role: Director

Appointed: 28 May 2008

Latest update: 25 March 2024

People with significant control

Lauren P. 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.

Lauren P.
Notified on 7 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jane H.
Notified on 30 June 2016
Ceased on 7 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 18th October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th October 2014
Annual Accounts 22nd November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22nd November 2015
Annual Accounts 11th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Tuesday 5th March 2024 (CS01)
filed on: 27th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

22, Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2014

Address:

22, Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2015

Address:

22, Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

HQ address,
2016

Address:

22, Sansome Walk

Post code:

WR1 1LS

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
16
Company Age

Closest Companies - by postcode