General information

Name:

Tanfern Ltd

Office Address:

The Engine House 77 Station Road GU32 3FQ Petersfield

Number: 01672359

Incorporation date: 1982-10-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tanfern began its business in 1982 as a Private Limited Company with reg. no. 01672359. This firm has been prospering for 42 years and it's currently active. The company's office is registered in Petersfield at The Engine House. Anyone could also find the company by the postal code, GU32 3FQ. This business's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. Tanfern Ltd filed its latest accounts for the financial year up to 2022-06-30. Its latest annual confirmation statement was submitted on 2023-02-02.

Bryan G. and James G. are registered as the enterprise's directors and have been doing everything they can to help the company since 2020.

Executives with significant control over the firm are: Bryan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James G. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Bryan G.

Role: Director

Appointed: 10 December 2020

Latest update: 10 April 2024

James G.

Role: Director

Appointed: 20 January 2015

Latest update: 10 April 2024

People with significant control

Bryan G.
Notified on 20 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James G.
Notified on 13 June 2016
Nature of control:
substantial control or influence
Bryan G.
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
substantial control or influence
Debra H.
Notified on 13 July 2018
Ceased on 29 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debra H.
Notified on 13 June 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 31 March 2014
Annual Accounts 27th November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27th November 2015
Annual Accounts 6th February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6th February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 14 August 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 August 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Trademark House Ramshill

Post code:

GU31 4AT

City / Town:

Petersfield

HQ address,
2016

Address:

Trademark House Ramshill

Post code:

GU31 4AT

City / Town:

Petersfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 77330 : Renting and leasing of office machinery and equipment (including computers)
  • 77400 : Leasing of intellectual property and similar products, except copyright works
41
Company Age