Tanc Design Limited

General information

Name:

Tanc Design Ltd

Office Address:

Kings Chambers Queens Cross High Street DY1 1QT Dudley

Number: 06879477

Incorporation date: 2009-04-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tanc Design started conducting its operations in 2009 as a Private Limited Company registered with number: 06879477. This particular business has operated for 15 years and the present status is active. The company's registered office is registered in Dudley at Kings Chambers Queens Cross. You can also locate this business by the postal code of DY1 1QT. This company's declared SIC number is 74100 - specialised design activities. Tanc Design Ltd reported its latest accounts for the period up to 2022-03-31. The latest confirmation statement was submitted on 2023-04-16.

At present, we can name only a single director in the company: Matthew T. (since Thursday 16th April 2009). Since 2012 Jonathan A., had fulfilled assigned duties for the limited company till the resignation in 2014. In addition another director, specifically Nicholas T. quit in 2019.

Matthew T. is the individual who controls 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

Matthew T.

Role: Secretary

Appointed: 16 April 2009

Latest update: 17 February 2024

Matthew T.

Role: Director

Appointed: 16 April 2009

Latest update: 17 February 2024

People with significant control

Matthew T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas T.
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 April 2024
Confirmation statement last made up date 16 April 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 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 13 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 March 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 11 57 Frederick Street

Post code:

B1 3HS

City / Town:

Birmingham

HQ address,
2013

Address:

Unit 11 57 Frederick Street

Post code:

B1 3HS

City / Town:

Birmingham

HQ address,
2014

Address:

The Big Peg Unit 505f 120 Vyse Street

Post code:

B18 6NF

City / Town:

Birmingham

HQ address,
2015

Address:

Unit G2 Aquinas House 63 Warstone Lane

Post code:

B18 6NG

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2012

Name:

Pinfields Limited

Address:

Meryll House 57 Worcester Road

Post code:

B61 7DN

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
15
Company Age

Similar companies nearby

Closest companies