Tadnoll Initiatives Ltd BLACKBURN


Tadnoll Initiatives Ltd was dissolved on 2022-10-18. Tadnoll Initiatives was a private limited company that was located at 30 Royshaw Avenue, Blackburn, BB1 8RJ, Lancashire, UNITED KINGDOM. Its total net worth was estimated to be around 1 pound, and the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2015-04-18).

The company was categorised as "licensed carriers" (53201). The most recent confirmation statement was filed on 2022-04-18 and last time the statutory accounts were filed was on 30 April 2021. 2016-04-18 is the date of the latest annual return.

Tadnoll Initiatives Ltd Address / Contact

Office Address 30 Royshaw Avenue
Town Blackburn
Post code BB1 8RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09548922
Date of Incorporation Sat, 18th Apr 2015
Date of Dissolution Tue, 18th Oct 2022
Industry Licensed carriers
End of financial Year 30th April
Company age 7 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Tue, 2nd May 2023
Last confirmation statement dated Mon, 18th Apr 2022

Company staff

Hamza A.

Position: Director

Appointed: 25 June 2020

Resigned: 07 December 2021

Fiona K.

Position: Director

Appointed: 27 November 2019

Resigned: 25 June 2020

Luis C.

Position: Director

Appointed: 08 July 2019

Resigned: 27 November 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 08 July 2019

Charles M.

Position: Director

Appointed: 22 September 2017

Resigned: 05 April 2018

Bogdan M.

Position: Director

Appointed: 12 July 2016

Resigned: 22 September 2017

Patrick L.

Position: Director

Appointed: 01 May 2015

Resigned: 12 July 2016

Terence D.

Position: Director

Appointed: 18 April 2015

Resigned: 01 May 2015

People with significant control

Hamza A.

Notified on 25 June 2020
Ceased on 7 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fiona K.

Notified on 27 November 2019
Ceased on 25 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luis C.

Notified on 8 July 2019
Ceased on 27 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles M.

Notified on 22 September 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marc B.

Notified on 12 July 2016
Ceased on 22 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1     
Balance Sheet
Current Assets3911111
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Creditors38     
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period    11
Creditors Due Within One Year38     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
Free Download (1 page)

Company search