Tartan Fish Limited

General information

Name:

Tartan Fish Ltd

Office Address:

100 St. James Road NN5 5LF Northampton

Number: 06547978

Incorporation date: 2008-03-28

Dissolution date: 2021-01-30

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06547978 16 years ago, Tartan Fish Limited had been a private limited company until January 30, 2021 - the day it was officially closed. The official mailing address was 100 St. James Road, Northampton. The firm was known under the name Brightdrill up till June 16, 2008 when the name was replaced.

Our info describing the firm's MDs shows us that the last two directors were: Peter L. and Gwenn M. who assumed their respective positions on May 28, 2008.

Executives who had significant control over the firm were: Peter L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gwenn M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Tartan Fish Limited 2008-06-16
  • Brightdrill Limited 2008-03-28

Financial data based on annual reports

Company staff

Gwenn M.

Role: Secretary

Appointed: 05 June 2008

Latest update: 14 February 2023

Peter L.

Role: Director

Appointed: 28 May 2008

Latest update: 14 February 2023

Gwenn M.

Role: Director

Appointed: 28 May 2008

Latest update: 14 February 2023

People with significant control

Peter L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gwenn M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 08 April 2018
Confirmation statement last made up date 25 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts 26 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 February 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 19 December 2013
Annual Accounts 10 September 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 September 2014
Annual Accounts 10 November 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 November 2016
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 18 November 2015
Date Approval Accounts 18 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Baptist Chapel Sharnbrook

Post code:

MK44 1PG

City / Town:

Bedford

HQ address,
2013

Address:

The Old Baptist Chapel Sharnbrook

Post code:

MK44 1PG

City / Town:

Bedford

HQ address,
2014

Address:

The Old Baptist Chapel Sharnbrook

Post code:

MK44 1PG

City / Town:

Bedford

HQ address,
2015

Address:

The Old Baptist Chapel Sharnbrook

Post code:

MK44 1PG

City / Town:

Bedford

HQ address,
2016

Address:

The Old Baptist Chapel Sharnbrook

Post code:

MK44 1PG

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
12
Company Age

Similar companies nearby

Closest companies